Name: | OPS OIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2008 (17 years ago) |
Entity Number: | 3701154 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 57 THAMES STREET 2U, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
KEVIN LINDAMOOD | DOS Process Agent | 57 THAMES STREET 2U, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-13 | 2025-03-16 | Address | 57 THAMES STREET 2U, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2014-07-02 | 2020-07-13 | Address | 57 THAMES STREET 2U, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2008-07-25 | 2014-07-02 | Address | 57 THAMES STREET 2ND FL., BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250316000393 | 2025-03-16 | BIENNIAL STATEMENT | 2025-03-16 |
200713060726 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180709007043 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160705008156 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140702006876 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120706006643 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100809002582 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
080725001034 | 2008-07-25 | ARTICLES OF ORGANIZATION | 2008-07-25 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State