Search icon

OFV HOLDINGS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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