Name: | WITT O'BRIEN'S, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2010 (15 years ago) |
Entity Number: | 3971724 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-12 | 2014-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-12 | 2014-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702002382 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220713003041 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200727060408 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
SR-102082 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102081 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702008101 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160715006275 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
140903000765 | 2014-09-03 | CERTIFICATE OF CHANGE | 2014-09-03 |
140703006481 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
130108000888 | 2013-01-08 | CERTIFICATE OF AMENDMENT | 2013-01-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State