Search icon

AMPERSAND OPERATIONS CO. LLC

Company Details

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

DOS Process Agent

Name Role Address
AMPERSAND OPERATIONS CO. 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
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)

Filings

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