Name: | OCK PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2017 (8 years ago) |
Entity Number: | 5098021 |
ZIP code: | 12207 |
County: | Bronx |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-03-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-08 | 2022-09-29 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-31 | 2021-03-08 | Address | 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2017-03-07 | 2019-07-31 | Address | 1967 WEHRIE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-03-07 | 2019-07-31 | Address | 1967 WEHRIE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049907 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230306000633 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
220929013189 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210308060074 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190731000634 | 2019-07-31 | CERTIFICATE OF CHANGE | 2019-07-31 |
190314060000 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170307010615 | 2017-03-07 | ARTICLES OF ORGANIZATION | 2017-03-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State