Search icon

OXBLOOD, LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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)

Filings

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