Search icon

AMPERSAND NEW YORK OPERATIONS CO. LLC

Company Details

Name: AMPERSAND NEW YORK OPERATIONS CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2014 (10 years ago)
Entity Number: 4682935
ZIP code: 10005
County: Saratoga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
AMPERSAND NEW YORK OPERATIONS CO. LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-03 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-10 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-19 2017-07-10 Address 717 ATLANTIC AVE STE 1A, BOSTON, MA, 02111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003652 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221202002117 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201203061355 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-69780 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69781 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007408 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170710000433 2017-07-10 CERTIFICATE OF CHANGE 2017-07-10
161212006323 2016-12-12 BIENNIAL STATEMENT 2016-12-01
150210000631 2015-02-10 CERTIFICATE OF PUBLICATION 2015-02-10
141219010126 2014-12-19 ARTICLES OF ORGANIZATION 2014-12-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State