Name: | OHM CONCESSION GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2016 (9 years ago) |
Entity Number: | 4911821 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
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 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-22-200790 | Alcohol sale | 2022-12-06 | 2022-12-06 | 2024-12-31 | 737 ALBANY SHAKER RD, ALBANY, New York, 12211 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-26 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-14 | 2017-09-26 | Address | 120 WEST 45TH STREET, SUITE 605, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000174 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220315002697 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
200317060299 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180306006716 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
170926000591 | 2017-09-26 | CERTIFICATE OF CHANGE | 2017-09-26 |
160314000017 | 2016-03-14 | APPLICATION OF AUTHORITY | 2016-03-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State