Name: | OSIB BOWERY STREET OPERATOR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2015 (10 years ago) |
Entity Number: | 4725831 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSIB BOWERY STREET OPERATOR, LLC 401 (K) PLAN | 2019 | 990365406 | 2020-06-08 | OSIB BOWERY STREET OPERATOR | 12 | |||||||||||||
|
||||||||||||||||||
OSIB BOWERY STREET OPERATOR, LLC 401 (K) PLAN | 2018 | 990365406 | 2019-07-11 | OSIB BOWERY STREET OPERATOR | 7 | |||||||||||||
|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-01 | 2023-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-18 | 2021-11-01 | Address | C/O TABS INC., 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-11-10 | 2019-11-18 | Address | C/O WILLMAR MANAGEMENT INC, 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-03-16 | 2016-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303001638 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
211101004007 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210308060968 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
191118060284 | 2019-11-18 | BIENNIAL STATEMENT | 2019-03-01 |
170302006813 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
161110000206 | 2016-11-10 | CERTIFICATE OF CHANGE | 2016-11-10 |
150520000276 | 2015-05-20 | CERTIFICATE OF PUBLICATION | 2015-05-20 |
150316000053 | 2015-03-16 | APPLICATION OF AUTHORITY | 2015-03-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State