Search icon

ON CALL INTERNATIONAL LLC

Company Details

Name: ON CALL INTERNATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Entity Number: 3366797
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
ON CALL INTERNATIONAL LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-22 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-22 Address 11 MANOR PARKWAY, SALEM, NH, 03079, USA (Type of address: Service of Process)
2017-04-05 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-14 2017-04-05 Address 11 MANOR PARKWAY, SALEM, NH, 03079, USA (Type of address: Service of Process)
2014-06-16 2017-04-05 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-03-20 2014-06-16 Address (Type of address: Registered Agent)
2013-03-20 2015-12-14 Address ONE DELAWARE DR, SALEM, NH, 03079, USA (Type of address: Service of Process)
2009-11-20 2013-03-20 Address ONE DELAWARE DRIVE, SALEM, NH, 03079, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043526 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220506002686 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200522060418 2020-05-22 BIENNIAL STATEMENT 2020-05-01
SR-92670 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180501007554 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170405000023 2017-04-05 CERTIFICATE OF CHANGE 2017-04-05
160511006290 2016-05-11 BIENNIAL STATEMENT 2016-05-01
151214000121 2015-12-14 CERTIFICATE OF CHANGE 2015-12-14
140616000027 2014-06-16 CERTIFICATE OF CHANGE 2014-06-16
140501006202 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State