Name: | 436 OPS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2016 (9 years ago) |
Entity Number: | 4893282 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-23 | 2023-06-23 | Address | attn: jon dario, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2021-10-26 | 2021-12-23 | Address | attn: jon dario, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2020-02-28 | 2021-10-26 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2016-02-09 | 2020-02-28 | Address | 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201041775 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230623004764 | 2023-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-23 |
220421003535 | 2022-04-21 | BIENNIAL STATEMENT | 2022-02-01 |
211223001308 | 2021-12-22 | CERTIFICATE OF AMENDMENT | 2021-12-22 |
211026000268 | 2021-10-25 | CERTIFICATE OF AMENDMENT | 2021-10-25 |
200228060406 | 2020-02-28 | BIENNIAL STATEMENT | 2020-02-01 |
190124060233 | 2019-01-24 | BIENNIAL STATEMENT | 2018-02-01 |
160929000393 | 2016-09-29 | CERTIFICATE OF PUBLICATION | 2016-09-29 |
160209000518 | 2016-02-09 | ARTICLES OF ORGANIZATION | 2016-02-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State