Name: | ON SITE MAINTENANCE CENTER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2001 (24 years ago) |
Date of dissolution: | 14 Aug 2013 |
Entity Number: | 2616386 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-03-15 | 2012-08-06 | Address | 139 JEFFERSON AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Registered Agent) |
2001-03-15 | 2012-08-06 | Address | 139 JEFFERSON AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87574 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87575 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130814000259 | 2013-08-14 | CERTIFICATE OF TERMINATION | 2013-08-14 |
120806000912 | 2012-08-06 | CERTIFICATE OF CHANGE | 2012-08-06 |
010315000065 | 2001-03-15 | APPLICATION OF AUTHORITY | 2001-03-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State