Search icon

OSIB BOWERY STREET OPERATOR LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 721110
Sponsor’s telephone number 3472043849
Plan sponsor’s address 189 BOWERY, NEW YORK, NY, 10002
OSIB BOWERY STREET OPERATOR, LLC 401 (K) PLAN 2018 990365406 2019-07-11 OSIB BOWERY STREET OPERATOR 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 721110
Sponsor’s telephone number 3472043849
Plan sponsor’s address 189 BOWERY, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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