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