Name: | OUR BACK 40 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Aug 2012 (13 years ago) |
Date of dissolution: | 16 Apr 2021 |
Entity Number: | 4281185 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210416000433 | 2021-04-16 | CERTIFICATE OF TERMINATION | 2021-04-16 |
200915060353 | 2020-09-15 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61315 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180806007565 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160804007238 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140818006656 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
121204000912 | 2012-12-04 | CERTIFICATE OF PUBLICATION | 2012-12-04 |
120809000136 | 2012-08-09 | APPLICATION OF AUTHORITY | 2012-08-09 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State