-
Home Page
›
-
Counties
›
-
Schenectady
›
-
90212
›
-
OPERATOR LLC
Company Details
Name: |
OPERATOR LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
01 Jul 2019 (6 years ago)
|
Date of dissolution: |
06 Dec 2024 |
Entity Number: |
5580060 |
ZIP code: |
90212
|
County: |
Schenectady |
Place of Formation: |
New York |
Address: |
RAMO LAW PC, 315 SOUTH BEVERLY DR., STE 210, BEVERLY HILLS, CA, United States, 90212 |
DOS Process Agent
Name |
Role |
Address |
ATTN: ELSA RAMO, ESQ.
|
DOS Process Agent
|
RAMO LAW PC, 315 SOUTH BEVERLY DR., STE 210, BEVERLY HILLS, CA, United States, 90212
|
History
Start date |
End date |
Type |
Value |
2023-07-12
|
2024-12-24
|
Address
|
RAMO LAW PC, 315 SOUTH BEVERLY DR., STE 210, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
|
2019-07-01
|
2023-07-12
|
Address
|
RAMO LAW PC, 315 SOUTH BEVERLY DR., STE 210, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241224000986
|
2024-12-06
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-12-06
|
230712004863
|
2023-07-12
|
BIENNIAL STATEMENT
|
2023-07-01
|
210720002312
|
2021-07-20
|
BIENNIAL STATEMENT
|
2021-07-20
|
200225000590
|
2020-02-25
|
CERTIFICATE OF PUBLICATION
|
2020-02-25
|
190701010097
|
2019-07-01
|
ARTICLES OF ORGANIZATION
|
2019-07-01
|
Date of last update: 06 Mar 2025
Sources:
New York Secretary of State