OBSERVATORY GROUP LLC

Name: | OBSERVATORY GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2008 (17 years ago) |
Entity Number: | 3676058 |
ZIP code: | 06757 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO Box 307, Kent, CT, United States, 06757 |
Name | Role | Address |
---|---|---|
OBSERVATORY GROUP LLC | DOS Process Agent | PO Box 307, Kent, CT, United States, 06757 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-19 | 2024-08-20 | Address | 555 MADISON AVENUE, SUITE 1303, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-06-25 | 2016-05-19 | Address | 767 THIRD AVENUE / 30TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-06-28 | 2014-06-25 | Address | 777 THIRD AVENUE / 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-06-07 | 2012-06-28 | Address | 777 THIRD AVENUE, 24TH FLOOR, NY, NY, 10017, USA (Type of address: Service of Process) |
2008-05-23 | 2010-06-07 | Address | 777 THIRD AVENUE, 24TH FLOOR, NY, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820001083 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
200506060576 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180503007355 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160519006203 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140625006447 | 2014-06-25 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State