Name: | OVATOOLS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2016 (8 years ago) |
Entity Number: | 5051419 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-12 | 2017-04-21 | Address | 475 PARK AVENUE SOUTH, 27TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412003473 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
201207060546 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190204060353 | 2019-02-04 | BIENNIAL STATEMENT | 2018-12-01 |
SR-77242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170421000190 | 2017-04-21 | CERTIFICATE OF CHANGE | 2017-04-21 |
170330000076 | 2017-03-30 | CERTIFICATE OF PUBLICATION | 2017-03-30 |
161212010325 | 2016-12-12 | ARTICLES OF ORGANIZATION | 2016-12-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State