Search icon

WITT O'BRIEN'S, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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