Search icon

OFF LEAD PUBLICATIONS, LLC

Company Details

Name: OFF LEAD PUBLICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2006 (19 years ago)
Entity Number: 3348078
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-08 2012-10-02 Address 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-04-12 2010-07-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-04-12 2012-06-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240412002256 2024-04-12 BIENNIAL STATEMENT 2024-04-12
SR-92452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121002000612 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120627000923 2012-06-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-27
100708002591 2010-07-08 BIENNIAL STATEMENT 2010-04-01
080424002093 2008-04-24 BIENNIAL STATEMENT 2008-04-01
060727000408 2006-07-27 CERTIFICATE OF PUBLICATION 2006-07-27
060412001100 2006-04-12 ARTICLES OF ORGANIZATION 2006-04-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State