Search icon

OVATION MERCHANDISE LLC

Headquarter

Company Details

Name: OVATION MERCHANDISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2013 (12 years ago)
Entity Number: 4440254
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of OVATION MERCHANDISE LLC, KENTUCKY 0921133 KENTUCKY
Headquarter of OVATION MERCHANDISE LLC, COLORADO 20161223953 COLORADO
Headquarter of OVATION MERCHANDISE LLC, FLORIDA M14000008965 FLORIDA
Headquarter of OVATION MERCHANDISE LLC, FLORIDA M15000000410 FLORIDA
Headquarter of OVATION MERCHANDISE LLC, IDAHO 419961 IDAHO

DOS Process Agent

Name Role Address
OVATION MERCHANDISE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-02 2017-03-06 Address 468 BROADWAY, SUITE C, SARATOGA SPRINGS, NY, 12866, 2212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005363 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803000197 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190801061568 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-64427 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64428 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007734 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170306000304 2017-03-06 CERTIFICATE OF CHANGE 2017-03-06
150831006041 2015-08-31 BIENNIAL STATEMENT 2015-08-01
140121000058 2014-01-21 CERTIFICATE OF PUBLICATION 2014-01-21
130802000532 2013-08-02 ARTICLES OF ORGANIZATION 2013-08-02

Date of last update: 01 Feb 2025

Sources: New York Secretary of State