422 OPS, LLC

Name: | 422 OPS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2001 (24 years ago) |
Entity Number: | 2607116 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-23 | 2023-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-23 | 2023-06-23 | Address | attn: jon dario, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2021-10-26 | 2021-12-23 | Address | attn: jon dario, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2020-05-14 | 2021-10-26 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201005158 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230717004348 | 2023-07-17 | BIENNIAL STATEMENT | 2023-02-01 |
230623004283 | 2023-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-23 |
211223001393 | 2021-12-22 | CERTIFICATE OF AMENDMENT | 2021-12-22 |
211026000578 | 2021-10-25 | CERTIFICATE OF AMENDMENT | 2021-10-25 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State