Search icon

O'CONNOR PROPERTY MANAGEMENT OF NEW YORK, LLC

Company Details

Name: O'CONNOR PROPERTY MANAGEMENT OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2015 (9 years ago)
Entity Number: 4838295
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2021-04-01 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-01 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-02 2021-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231020002977 2023-10-20 BIENNIAL STATEMENT 2023-10-01
211005003572 2021-10-05 BIENNIAL STATEMENT 2021-10-05
210401000339 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01
191002061267 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-73302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006866 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151030000133 2015-10-30 CERTIFICATE OF CORRECTION 2015-10-30
151022000516 2015-10-22 ARTICLES OF ORGANIZATION 2015-10-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State