Name: | OXBLOOD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2015 (10 years ago) |
Entity Number: | 4758735 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-05-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-05-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-28 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-04-28 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-14 | 2020-04-28 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-05-14 | 2020-04-28 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230526001433 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
220930013802 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019153 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210609060494 | 2021-06-09 | BIENNIAL STATEMENT | 2021-05-01 |
200428000214 | 2020-04-28 | CERTIFICATE OF CHANGE | 2020-04-28 |
190513060512 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
151019000269 | 2015-10-19 | CERTIFICATE OF PUBLICATION | 2015-10-19 |
150514000321 | 2015-05-14 | ARTICLES OF ORGANIZATION | 2015-05-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State