Name: | OCANOM CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2007 (18 years ago) |
Entity Number: | 3514666 |
ZIP code: | 07663 |
County: | Nassau |
Place of Formation: | New York |
Address: | 181 CAMBRIDGE AVE, SADDLE BROOK, NJ, United States, 07663 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER MONACO | DOS Process Agent | 181 CAMBRIDGE AVE, SADDLE BROOK, NJ, United States, 07663 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2017-05-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-09 | 2012-07-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-05-09 | 2012-08-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94759 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170531006004 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
130603006003 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
120831000800 | 2012-08-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-31 |
120703001026 | 2012-07-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-03 |
110628002117 | 2011-06-28 | BIENNIAL STATEMENT | 2011-05-01 |
070509000253 | 2007-05-09 | ARTICLES OF ORGANIZATION | 2007-05-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State