O'CONNOR CO OF N.C., INC.

Name: | O'CONNOR CO OF N.C., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2009 (16 years ago) |
Entity Number: | 3887453 |
ZIP code: | 28315 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 312 Fields Dr., Aberdeen, NC, United States, 28315 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CLARK LOWE | DOS Process Agent | 312 Fields Dr., Aberdeen, NC, United States, 28315 |
Name | Role | Address |
---|---|---|
CLARK LOWE | Chief Executive Officer | 312 FIELDS DR., ABERDEEN, NC, United States, 28315 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005656 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
SR-53586 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091210000235 | 2009-12-10 | APPLICATION OF AUTHORITY | 2009-12-10 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State