Name: | ONSLOW BAY FINANCIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2013 (11 years ago) |
Entity Number: | 4453006 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2022-05-24 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-05-24 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-01 | 2022-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-05-24 | 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) |
2016-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-31 | 2016-08-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2013-12-31 | 2016-08-17 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2013-08-30 | 2013-12-31 | Address | 110 OAKWOOD DRIVE, SUITE 210, WINSTON-SALEM, NC, 27103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809004071 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
220524003343 | 2022-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-24 |
210802003295 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061362 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-104450 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104451 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801006830 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160817000277 | 2016-08-17 | CERTIFICATE OF CHANGE | 2016-08-17 |
150804006478 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
140818001079 | 2014-08-18 | CERTIFICATE OF AMENDMENT | 2014-08-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State