OSIB 50TH STREET OPERATOR LLC

Name: | OSIB 50TH STREET OPERATOR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2013 (12 years ago) |
Entity Number: | 4396093 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-01 | 2023-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-18 | 2021-11-01 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-04-08 | 2019-11-18 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-04-30 | 2016-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003954 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230403004404 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
211101003986 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210405060228 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
191118060252 | 2019-11-18 | BIENNIAL STATEMENT | 2019-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2333329 | CL VIO | CREDITED | 2016-04-26 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-14 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State