Name: | ONE BIG SWITCH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2015 (9 years ago) |
Entity Number: | 4863280 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-12-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-03 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-07-03 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-12-11 | 2019-07-03 | Address | 175 VARICK STREET, 6TH FLOOR, ROOM 649, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035602 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220930016264 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019251 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220118000062 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
191204060247 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
190703000158 | 2019-07-03 | CERTIFICATE OF CHANGE | 2019-07-03 |
160331000042 | 2016-03-31 | CERTIFICATE OF PUBLICATION | 2016-03-31 |
151211000712 | 2015-12-11 | APPLICATION OF AUTHORITY | 2015-12-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State