Search icon

ON BOARD LLC

Company Details

Name: ON BOARD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Mar 2002 (23 years ago)
Date of dissolution: 13 Feb 2018
Entity Number: 2742653
ZIP code: 10004
County: New York
Place of Formation: New York
Address: ONBOARD INFORMATICS, 85 BROAD STREET, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
ON BOARD LLC DOS Process Agent ONBOARD INFORMATICS, 85 BROAD STREET, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2010-04-27 2017-05-10 Address ONBOARD INFORMATICS, 90 BROAD STREET / #2001, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-03-14 2010-04-27 Address 90 BROAD STREET, #2001, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-03-21 2008-03-14 Address 90 BROAD STREET, #202, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-02-07 2006-03-21 Address 90 BROAD STREET #202, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-03-02 2006-02-07 Address 687 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2002-03-14 2004-03-02 Address 363 EAST 76TH ST., APT. 9H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180213000652 2018-02-13 CERTIFICATE OF MERGER 2018-02-13
170510006450 2017-05-10 BIENNIAL STATEMENT 2016-03-01
140311006547 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120924006094 2012-09-24 BIENNIAL STATEMENT 2012-03-01
100427002027 2010-04-27 BIENNIAL STATEMENT 2010-03-01
080314002606 2008-03-14 BIENNIAL STATEMENT 2008-03-01
061116000143 2006-11-16 CERTIFICATE OF PUBLICATION 2006-11-16
060321002556 2006-03-21 BIENNIAL STATEMENT 2006-03-01
060207000953 2006-02-07 CERTIFICATE OF CHANGE 2006-02-07
040302002436 2004-03-02 BIENNIAL STATEMENT 2004-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301463 Other Contract Actions 2013-03-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-05
Termination Date 2013-10-23
Date Issue Joined 2013-03-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name ON BOARD LLC
Role Plaintiff
Name EXIT REALTY CORP. INTERNATIONA
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State