Search icon

ONA MANHATTAN HOUSE, LLC

Company Details

Name: ONA MANHATTAN HOUSE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Oct 2005 (20 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 3266568
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 madison ave,, 6th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 535 madison ave,, 6th floor, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-10-20 2024-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-01 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-01 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-02 2021-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002355 2024-08-09 SURRENDER OF AUTHORITY 2024-08-09
231020002978 2023-10-20 BIENNIAL STATEMENT 2023-10-01
211005002605 2021-10-05 BIENNIAL STATEMENT 2021-10-05
210401000362 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01
191002060462 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-42375 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42376 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003007031 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006893 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006337 2013-10-01 BIENNIAL STATEMENT 2013-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State