Search icon

EXECUTIVE OPERATIONS MANAGEMENT, LLC

Company Details

Name: EXECUTIVE OPERATIONS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2007 (18 years ago)
Entity Number: 3468526
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 101 W 55TH ST, 13F, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
EXECUTIVE OPERATIONS MANAGEMENT, LLC DOS Process Agent 101 W 55TH ST, 13F, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-02-01 2025-01-06 Address 101 W 55TH ST, 13F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-09-07 2021-02-01 Address 258 WEST 91ST STREET, SUITE 1-B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-01-26 2016-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-01-26 2016-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000098 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230103000181 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210201060010 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190118060581 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170106006281 2017-01-06 BIENNIAL STATEMENT 2017-01-01
160907000643 2016-09-07 CERTIFICATE OF CHANGE 2016-09-07
150130006380 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130122006182 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110510002808 2011-05-10 BIENNIAL STATEMENT 2011-01-01
090130002334 2009-01-30 BIENNIAL STATEMENT 2009-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State