Name: | OCCUNOMIX INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2003 (22 years ago) |
Entity Number: | 2875314 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-05 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-02-27 | 2013-04-05 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002130 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230324000700 | 2023-03-24 | BIENNIAL STATEMENT | 2023-02-01 |
SR-88483 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130405002383 | 2013-04-05 | BIENNIAL STATEMENT | 2013-02-01 |
110411002631 | 2011-04-11 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State