ROA OB LLC

Name: | ROA OB LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2018 (7 years ago) |
Entity Number: | 5429924 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 235 Park Avenue S, 5th Floor, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN RATH | DOS Process Agent | 235 Park Avenue S, 5th Floor, New York, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-09 | 2025-04-28 | Address | 1140 BROADWAY 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-04-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428000225 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230206001263 | 2023-02-06 | BIENNIAL STATEMENT | 2022-10-01 |
210209060459 | 2021-02-09 | BIENNIAL STATEMENT | 2020-10-01 |
190201000356 | 2019-02-01 | CERTIFICATE OF PUBLICATION | 2019-02-01 |
SR-84842 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State