Search icon

OA SERVICES LLC

Company Details

Name: OA SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3164998
ZIP code: 02196
County: New York
Place of Formation: Delaware
Address: PO BOX 961559, BOSTON, MA, United States, 02196

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OA SERVICES LLC, 401(K) 2016 202780754 2017-02-09 OA SERVICES LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 6462823033
Plan sponsor’s address 540 MADISON AVENUE, SUITE 21A, NEW YORK, NY, 100223244

Signature of

Role Plan administrator
Date 2017-02-09
Name of individual signing JAMES MATTUTAT
OA SERVICES LLC, 401(K) 2015 202780754 2016-09-27 OA SERVICES LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 6462823033
Plan sponsor’s address 540 MADISON AVENUE, SUITE 21A, NEW YORK, NY, 100223244

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing JAMES E. MATTUTAT
OA SERVICES LLC, 401(K) 2015 202780754 2017-01-09 OA SERVICES LLC 20
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 6462823033
Plan sponsor’s address 540 MADISON AVENUE, SUITE 21A, NEW YORK, NY, 100223244

Signature of

Role Plan administrator
Date 2017-01-09
Name of individual signing JAMES MATTUTAT
OA SERVICES LLC, 401(K) 2015 202780754 2017-01-09 OA SERVICES LLC 20
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 6462823033
Plan sponsor’s address 540 MADISON AVENUE, SUITE 21A, NEW YORK, NY, 100223244

Signature of

Role Plan administrator
Date 2017-01-09
Name of individual signing JAMES MATTUTAT
Role Employer/plan sponsor
Date 2017-01-09
Name of individual signing JAMES MATTUTAT
OA SERVICES LLC, 401(K) 2014 202780754 2015-10-12 OA SERVICES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 6462823033
Plan sponsor’s address 540 MADISON AVE., STE 21A, NEW YORK, NY, 100223244

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing JAMES MATTUTAT
OA SERVICES LLC, 401(K) 2013 202780754 2014-09-17 OA SERVICES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561110
Sponsor’s telephone number 6462823033
Plan sponsor’s address 540 MADISON AVENUE, SUITE 21A, NEW YORK, NY, 100223244

Signature of

Role Plan administrator
Date 2014-09-17
Name of individual signing JAMES MATTUTAT

DOS Process Agent

Name Role Address
OA SERVICES LLC DOS Process Agent PO BOX 961559, BOSTON, MA, United States, 02196

History

Start date End date Type Value
2005-04-27 2007-01-25 Name OSPREY ADMINISTRATIVE SERVICES LLC
2005-02-16 2005-04-27 Name IGRM, LLC
2005-02-16 2024-04-18 Address 540 MADISON AVENUE SUITE 21-A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001952 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210224060180 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190219060510 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170213006460 2017-02-13 BIENNIAL STATEMENT 2017-02-01
150213006088 2015-02-13 BIENNIAL STATEMENT 2015-02-01
130206006412 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110301002779 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090204002144 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070815002130 2007-08-15 BIENNIAL STATEMENT 2007-02-01
070125000694 2007-01-25 CERTIFICATE OF AMENDMENT 2007-01-25

Date of last update: 22 Feb 2025

Sources: New York Secretary of State