Search icon

O2 HOLDINGS, LLC

Company Details

Name: O2 HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2002 (23 years ago)
Entity Number: 2770132
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-05-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-22 2008-03-05 Address 75 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517002573 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220526002076 2022-05-26 BIENNIAL STATEMENT 2022-05-01
200511060499 2020-05-11 BIENNIAL STATEMENT 2020-05-01
SR-35326 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35325 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180503006778 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160520006177 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140509006662 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120514006338 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100609002921 2010-06-09 BIENNIAL STATEMENT 2010-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State