Name: | OCCUNOMIX HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2003 (22 years ago) |
Entity Number: | 2884030 |
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 | 2025-03-05 | 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) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-03-19 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003409 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230324000681 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
SR-88528 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130412002137 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
120823001337 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State