Name: | OARS + ALPS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2019 (6 years ago) |
Entity Number: | 5598455 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2022-10-06 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-08 | 2022-10-06 | Address | 220 N. GREEN STREET, CHICAGO, IL, 60607, USA (Type of address: Service of Process) |
2020-08-12 | 2020-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-05 | 2020-08-12 | Address | 220 N. GREEN STREET, CHICAGO, IL, 60607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005083 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
221006001142 | 2022-10-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-05 |
210824000822 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
200908000090 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
200812000339 | 2020-08-12 | CERTIFICATE OF CHANGE | 2020-08-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State