Name: | O'NETH GROUP, LLC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2016 (9 years ago) |
Entity Number: | 4889113 |
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. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street, ste 700, office 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-27 | 2024-03-04 | Address | 90 state street, ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-27 | 2022-09-29 | Address | 90 state street, ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-02-01 | 2022-09-27 | Address | 26 OAKLAND PLACE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005056 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220929005289 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220927000478 | 2022-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-24 |
220111003877 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
160201010508 | 2016-02-01 | ARTICLES OF ORGANIZATION | 2016-02-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State