Search icon

OPTIMAS OE SOLUTIONS, LLC

Company Details

Name: OPTIMAS OE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2015 (10 years ago)
Entity Number: 4740411
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
2020-10-19 2023-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-10-19 2023-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428000122 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210423060276 2021-04-23 BIENNIAL STATEMENT 2021-04-01
201019000105 2020-10-19 CERTIFICATE OF CHANGE 2020-10-19
190416060249 2019-04-16 BIENNIAL STATEMENT 2019-04-01
SR-71020 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71019 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170420006246 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150722000499 2015-07-22 CERTIFICATE OF PUBLICATION 2015-07-22
150410000441 2015-04-10 APPLICATION OF AUTHORITY 2015-04-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State