OF OPERATING, LTD.

Name: | OF OPERATING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2001 (24 years ago) |
Entity Number: | 2682253 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, United States, 11725 |
Address: | 58 Vanderbilt Motor Pkwy, Suite 100, Commack, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OF OPERATING, LTD. | DOS Process Agent | 58 Vanderbilt Motor Pkwy, Suite 100, Commack, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
DOUGLAS S PARTRICK | Chief Executive Officer | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2023-09-28 | Address | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2023-09-28 | Address | 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2015-09-28 | 2023-09-28 | Address | 58 VANDERBILT MOTOR PKWY, STE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2015-09-28 | 2023-09-28 | Address | 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2015-04-16 | 2015-09-28 | Address | 58 VANDERBILT MOTOR PKWY., STE. 100, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928002830 | 2023-09-28 | BIENNIAL STATEMENT | 2023-09-01 |
210916001060 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
190926060037 | 2019-09-26 | BIENNIAL STATEMENT | 2019-09-01 |
170929006183 | 2017-09-29 | BIENNIAL STATEMENT | 2017-09-01 |
150928006104 | 2015-09-28 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State