Name: | OZARK MATERIALS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Branch of: | OZARK MATERIALS, LLC, Alabama (Company Number 000-035-603) |
Entity Number: | 4741017 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Alabama |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2025-04-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-05-30 | 2025-04-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-17 | 2023-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-17 | 2023-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-02 | 2023-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002738 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
230530001226 | 2023-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-30 |
230417011498 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
230202003006 | 2023-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-01 |
210407061000 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State