Name: | O'HARE SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Mar 2017 (8 years ago) |
Date of dissolution: | 10 Mar 2022 |
Entity Number: | 5095106 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
O'HARE SERVICE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-07 | 2022-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220311001675 | 2022-03-10 | CERTIFICATE OF TERMINATION | 2022-03-10 |
210303061817 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190307060048 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78040 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78039 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170525000020 | 2017-05-25 | CERTIFICATE OF PUBLICATION | 2017-05-25 |
170302000557 | 2017-03-02 | APPLICATION OF AUTHORITY | 2017-03-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State