Name: | THE OFFOR WALKER GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2011 (14 years ago) |
Entity Number: | 4083995 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-24 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-01 | 2021-03-24 | Address | 901 MAIN ST, STE. 5500, DALLAS, TX, 75202, USA (Type of address: Service of Process) |
2016-03-15 | 2017-08-01 | Address | 20 S. CLARK STREET, SUITE 500, CHICAGO, IL, 60603, USA (Type of address: Service of Process) |
2011-04-20 | 2016-03-15 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001384 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220928023936 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210324060346 | 2021-03-24 | BIENNIAL STATEMENT | 2019-04-01 |
170801000741 | 2017-08-01 | CERTIFICATE OF CHANGE | 2017-08-01 |
160315006367 | 2016-03-15 | BIENNIAL STATEMENT | 2015-04-01 |
110420000564 | 2011-04-20 | ARTICLES OF ORGANIZATION | 2011-04-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State