Name: | OA ACQUISITIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2018 (7 years ago) |
Entity Number: | 5350730 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2024-08-01 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-01 | 2024-08-01 | Address | 220 36TH STREET, 4TH FL, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2020-10-09 | 2020-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-31 | 2020-10-09 | Address | 90 STATE ST. #700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001871 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
240801041467 | 2024-07-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-31 |
201201062061 | 2020-12-01 | BIENNIAL STATEMENT | 2020-05-01 |
201009000541 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
180531010267 | 2018-05-31 | ARTICLES OF ORGANIZATION | 2018-05-31 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State