Search icon

O'BRIEN'S RESPONSE MANAGEMENT, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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