Name: | OSTERBRIDGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2017 (7 years ago) |
Entity Number: | 5216722 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-12 | 2018-05-22 | Address | 111 GREAT NECK ROAD STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030017028 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211102001451 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191007060581 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80568 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80567 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180522000149 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
180117000020 | 2018-01-17 | CERTIFICATE OF PUBLICATION | 2018-01-17 |
171012010181 | 2017-10-12 | ARTICLES OF ORGANIZATION | 2017-10-12 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State