Search icon

OFER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OFER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2004 (21 years ago)
Entity Number: 3143507
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 6917 SHORE ROAD, 5A, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
OFER LLC DOS Process Agent 6917 SHORE ROAD, 5A, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2004-12-30 2014-12-04 Address 847 EAST 19TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141204006773 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121211007350 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110204002322 2011-02-04 BIENNIAL STATEMENT 2010-12-01
070718002710 2007-07-18 BIENNIAL STATEMENT 2006-12-01
041230000228 2004-12-30 ARTICLES OF ORGANIZATION 2004-12-30

Court Cases

Court Case Summary

Filing Date:
2014-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
OFER LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-05-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Plaintiff
Party Name:
OFER LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-09-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
OFER LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State