Search icon

430-2 OPS, LLC

Company Details

Name: 430-2 OPS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2013 (11 years ago)
Entity Number: 4494353
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-23 2023-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-21 2023-06-23 Address ATTN: JON DARIO, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2021-10-26 2021-12-21 Address ATTN: JON DARIO, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2020-02-28 2021-10-26 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2013-12-02 2020-02-28 Address 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231203000113 2023-12-03 BIENNIAL STATEMENT 2023-12-01
230623004751 2023-06-23 CERTIFICATE OF CHANGE BY ENTITY 2023-06-23
211228001788 2021-12-28 BIENNIAL STATEMENT 2021-12-28
211221001626 2021-12-21 CERTIFICATE OF AMENDMENT 2021-12-21
211026000688 2021-10-25 CERTIFICATE OF AMENDMENT 2021-10-25
200228060380 2020-02-28 BIENNIAL STATEMENT 2019-12-01
190128060385 2019-01-28 BIENNIAL STATEMENT 2017-12-01
140211000063 2014-02-11 CERTIFICATE OF PUBLICATION 2014-02-11
131202000338 2013-12-02 ARTICLES OF ORGANIZATION 2013-12-02

Date of last update: 19 Feb 2025

Sources: New York Secretary of State