Name: | ONY WHITNEY YOUNG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2006 (19 years ago) |
Entity Number: | 3378716 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-07 | 2023-09-11 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2019-01-23 | 2023-09-07 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2010-06-30 | 2019-01-23 | Address | 885 2ND AVE., 31ST FL., STE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-06-20 | 2010-06-30 | Address | 885 2ND AVE., 31ST FL., STE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001655 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
230911003546 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
230907004216 | 2023-09-07 | BIENNIAL STATEMENT | 2022-06-01 |
200818060343 | 2020-08-18 | BIENNIAL STATEMENT | 2020-06-01 |
190123000658 | 2019-01-23 | CERTIFICATE OF CHANGE | 2019-01-23 |
180627006113 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
161121006341 | 2016-11-21 | BIENNIAL STATEMENT | 2016-06-01 |
140805002078 | 2014-08-05 | BIENNIAL STATEMENT | 2014-06-01 |
120719002589 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100630002250 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State