OPTIONS INFORMATION TECHNOLOGY LLC
Headquarter
Name: | OPTIONS INFORMATION TECHNOLOGY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2005 (20 years ago) |
Entity Number: | 3281546 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, Suite 902, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OPTIONS INFORMATION TECHNOLOGY LLC | DOS Process Agent | 28 Liberty Street, Suite 902, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-18 | 2024-09-25 | Address | 850 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-12-10 | 2017-10-18 | Address | 100 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-12-01 | 2013-12-10 | Address | 65 EAST 55TH STREET, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-11-16 | 2009-12-01 | Address | 590 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000238 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
191223060000 | 2019-12-23 | BIENNIAL STATEMENT | 2019-11-01 |
171018006175 | 2017-10-18 | BIENNIAL STATEMENT | 2015-11-01 |
131210006002 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
091201002283 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State