Search icon

OPERATOR SERVICE COMPANY, LLC

Company Details

Name: OPERATOR SERVICE COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2006 (19 years ago)
Date of dissolution: 05 Oct 2021
Entity Number: 3371109
ZIP code: 18017
County: New York
Place of Formation: Delaware
Address: 3400 BATH PIKE PARK PLAZA, STE 312, BETHLEHEM, PA, United States, 18017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3400 BATH PIKE PARK PLAZA, STE 312, BETHLEHEM, PA, United States, 18017

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-03-23 2021-10-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-09 2020-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-09 2020-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-06-05 2016-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-05 2016-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211005002931 2021-10-05 SURRENDER OF AUTHORITY 2021-10-05
200618060344 2020-06-18 BIENNIAL STATEMENT 2020-06-01
200323000330 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
180604009105 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160809000617 2016-08-09 CERTIFICATE OF CHANGE 2016-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State