Name: | ON-DISTRIBUTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2005 (19 years ago) |
Entity Number: | 3292125 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ON-DISTRIBUTION LLC, CONNECTICUT | 0911890 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-13 | 2024-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-13 | 2024-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-12-13 | 2020-03-13 | Address | 275 MADISON AVENUE 36TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000042 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220830001025 | 2022-08-30 | BIENNIAL STATEMENT | 2021-12-01 |
200313000055 | 2020-03-13 | CERTIFICATE OF CHANGE | 2020-03-13 |
200226060288 | 2020-02-26 | BIENNIAL STATEMENT | 2019-12-01 |
051213000445 | 2005-12-13 | ARTICLES OF ORGANIZATION | 2005-12-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State