Name: | SYSTEM1 OPCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2018 (7 years ago) |
Entity Number: | 5272493 |
ZIP code: | 12207 |
County: | Erie |
Foreign Legal Name: | SYSTEM1 OPCO, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-01 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-01 | 2024-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-07-09 | 2022-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-07-09 | 2022-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-01-23 | 2022-03-01 | Name | SYSTEM1, LLC |
2018-01-23 | 2018-01-23 | Name | SYSTEM1, LLC |
2018-01-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108002520 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220301003426 | 2022-02-28 | CERTIFICATE OF AMENDMENT | 2022-02-28 |
220104002479 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200106061330 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190709000767 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
SR-81713 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81712 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180326000475 | 2018-03-26 | CERTIFICATE OF PUBLICATION | 2018-03-26 |
180123000673 | 2018-01-23 | APPLICATION OF AUTHORITY | 2018-01-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State