Name: | OFFICE MIRROR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2015 (10 years ago) |
Entity Number: | 4720210 |
ZIP code: | 11725 |
County: | Monroe |
Place of Formation: | New York |
Address: | 169 Commack Rd #1076, Commack, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
TODD GLIDER | Agent | 169 commack rd #1076, COMMACK, NY, 11725 |
Name | Role | Address |
---|---|---|
TODD GLIDER | DOS Process Agent | 169 Commack Rd #1076, Commack, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2025-03-12 | Address | 169 commack rd #1076, COMMACK, NY, 11725, USA (Type of address: Registered Agent) |
2024-11-13 | 2025-03-12 | Address | 169 commack rd #1076, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2023-11-21 | 2024-11-13 | Address | 401 park ave s, floor 8-10 #5832, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-11-21 | 2024-11-13 | Address | 401 park ave s, floor 8-10 #5832, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2023-03-03 | 2023-11-21 | Address | 287 Park Avenue South, Suite 700 #7076, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001357 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
241113002518 | 2024-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-16 |
231121003164 | 2023-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-21 |
230303000065 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
221004000189 | 2022-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State