Search icon

OFFICE MIRROR LLC

Company Details

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

Agent

Name Role Address
TODD GLIDER Agent 169 commack rd #1076, COMMACK, NY, 11725

DOS Process Agent

Name Role Address
TODD GLIDER DOS Process Agent 169 Commack Rd #1076, Commack, NY, United States, 11725

History

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)
2023-03-03 2023-11-21 Address 287 park avenue south, suite 700 #7076, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2022-10-04 2023-03-03 Address 287 park avenue south, suite 700 #7076, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2022-10-04 2023-03-03 Address 287 park avenue south, suite 700 #7076, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-10-05 2022-10-04 Address 41 MADISON AVENUE, 31ST FLOORS #1791, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2020-10-05 2022-10-04 Address 41 MADISON AVENUE, 31ST FLOORS #1791, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)

Filings

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
210317060266 2021-03-17 BIENNIAL STATEMENT 2021-03-01
201005000650 2020-10-05 CERTIFICATE OF CHANGE 2020-10-05
190312060654 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170308006222 2017-03-08 BIENNIAL STATEMENT 2017-03-01
160804001206 2016-08-04 CERTIFICATE OF CHANGE 2016-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State