OFF DUTY SERVICES, INC

Name: | OFF DUTY SERVICES, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2009 (16 years ago) |
Entity Number: | 3880980 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 1908 AVENUE D, A100, KATY, TX, United States, 77493 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK HJELLE | Chief Executive Officer | 383 MAIN AVENUE, SUITE 450, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 383 MAIN AVENUE, SUITE 450, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | 1908 AVENUE D, A100, KATY, TX, 77493, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 1908 AVENUE D, A100, KATY, TX, 77493, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 383 MAIN AVENUE, SUITE 450, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-11-14 | Address | 1908 AVENUE D, A100, KATY, TX, 77493, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114002200 | 2024-11-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-13 |
231101037450 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211104003889 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
191104061140 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171106006474 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State