Name: | OBX SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2012 (13 years ago) |
Entity Number: | 4292071 |
ZIP code: | 06804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 Powder Horn Hill, Brookfield, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
STEAMIN DETAILS LLC | DOS Process Agent | 5 Powder Horn Hill, Brookfield, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-02-27 | Address | 5 Powder Horn Hill, Brookfield, CT, 06804, USA (Type of address: Service of Process) |
2016-09-07 | 2025-01-21 | Address | 1 RIVINGTON WAY, UNIT 205, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2012-09-05 | 2016-09-07 | Address | 67 EDGEMONT ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227000104 | 2025-02-13 | CERTIFICATE OF AMENDMENT | 2025-02-13 |
250121001384 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
180904007027 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006451 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140918006597 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
130226001010 | 2013-02-26 | CERTIFICATE OF PUBLICATION | 2013-02-26 |
120905001062 | 2012-09-05 | ARTICLES OF ORGANIZATION | 2012-09-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State