Name: | AMPERSAND OPERATIONS CO. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696740 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Massachusetts |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMPERSAND OPERATIONS CO. LLC | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-01-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-08-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-11 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-20 | 2017-08-11 | Address | 717 ATLANTIC AVENUE, SUITE 1A, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000466 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230103001840 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210104061355 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-70089 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70090 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102061505 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170811000112 | 2017-08-11 | CERTIFICATE OF CHANGE | 2017-08-11 |
170104007206 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150430000481 | 2015-04-30 | CERTIFICATE OF PUBLICATION | 2015-04-30 |
150120000803 | 2015-01-20 | APPLICATION OF AUTHORITY | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State