Name: | OFV HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2011 (13 years ago) |
Entity Number: | 4172001 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2024-10-22 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-12-05 | 2024-10-22 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-03-24 | 2023-12-05 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-03-24 | 2023-12-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2015-08-03 | 2023-03-24 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-08-03 | 2023-03-24 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2011-12-02 | 2015-08-03 | Address | 10 BANK STREET SUITE 1235, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001467 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
231205000802 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
230324000497 | 2022-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-24 |
211201001695 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060659 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007413 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151202007203 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
150803000055 | 2015-08-03 | CERTIFICATE OF CHANGE | 2015-08-03 |
131211006370 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
120301000667 | 2012-03-01 | CERTIFICATE OF PUBLICATION | 2012-03-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State