Search icon

OFF AIRPORT ROAD - WEST, LLC

Company Details

Name: OFF AIRPORT ROAD - WEST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2017 (7 years ago)
Entity Number: 5215889
ZIP code: 10005
County: Ulster
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OFF AIRPORT ROAD - WEST, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-10-02 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-17 2019-05-14 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)
2019-01-17 2019-05-14 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2017-10-11 2019-01-17 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003567 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001004069 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060105 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-109699 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109698 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190117000035 2019-01-17 CERTIFICATE OF CHANGE 2019-01-17
171220000412 2017-12-20 CERTIFICATE OF PUBLICATION 2017-12-20
171011000410 2017-10-11 APPLICATION OF AUTHORITY 2017-10-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State