Name: | O2 NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Apr 2011 (14 years ago) |
Entity Number: | 4084460 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-29 | 2014-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-11-29 | 2014-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-09 | 2011-11-29 | Address | 311 EAST 105TH STREET - 1C, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2011-04-21 | 2011-05-09 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-04-21 | 2011-05-09 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141029000540 | 2014-10-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-10-29 |
141020000227 | 2014-10-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-11-19 |
111129000175 | 2011-11-29 | CERTIFICATE OF CHANGE | 2011-11-29 |
110712001053 | 2011-07-12 | CERTIFICATE OF PUBLICATION | 2011-07-12 |
110509000768 | 2011-05-09 | CERTIFICATE OF CHANGE | 2011-05-09 |
110421000425 | 2011-04-21 | ARTICLES OF ORGANIZATION | 2011-04-21 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State