Name: | OFFICE BUILDING ONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2019 (6 years ago) |
Entity Number: | 5486539 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 1932 Berne Altamont Rd, Altamont, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
OFFICE BUILDING ONE LLC | DOS Process Agent | 1932 Berne Altamont Rd, Altamont, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2025-02-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-02-21 | 2025-02-13 | Address | 1932 Berne Altamont Rd, Altamont, NY, 12009, USA (Type of address: Service of Process) |
2019-02-01 | 2024-02-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-02-01 | 2024-02-21 | Address | 1596 HELDERBERG TRL., BERNE, NY, 12023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001981 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
240221001841 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
210506060613 | 2021-05-06 | BIENNIAL STATEMENT | 2021-02-01 |
210506062106 | 2021-05-06 | BIENNIAL STATEMENT | 2021-02-01 |
190201010045 | 2019-02-01 | ARTICLES OF ORGANIZATION | 2019-02-01 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State