Name: | O'BRIEN'S RESPONSE MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2013 (12 years ago) |
Entity Number: | 4387715 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-12 | 2014-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-12 | 2014-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412001875 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
210416060419 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190422060095 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
SR-104153 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104154 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170421006248 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
150414006291 | 2015-04-14 | BIENNIAL STATEMENT | 2015-04-01 |
140903000764 | 2014-09-03 | CERTIFICATE OF CHANGE | 2014-09-03 |
130412000480 | 2013-04-12 | APPLICATION OF AUTHORITY | 2013-04-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State