Name: | OGO SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2020 (5 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 5753437 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, United States, 11978 |
Contact Details
Phone +1 347-749-9487
Name | Role | Address |
---|---|---|
OAKLEY ANTHONY GONZALEZ | Agent | 11 BAYCREST AVE, WESTHAMPTON, NY, 11977 |
Name | Role | Address |
---|---|---|
OGO SOLUTIONS LLC | DOS Process Agent | 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, United States, 11978 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2096273-DCA | Inactive | Business | 2020-08-25 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-19 | 2025-01-24 | Address | 11 BAYCREST AVE, WESTHAMPTON, NY, 11977, USA (Type of address: Registered Agent) |
2020-05-19 | 2025-01-24 | Address | 201 MONTAUK HIGHWAY, SUITE 7, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000075 | 2025-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-23 |
200519010294 | 2020-05-19 | ARTICLES OF ORGANIZATION | 2020-05-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3198275 | EXAMHIC | INVOICED | 2020-08-12 | 50 | Home Improvement Contractor Exam Fee |
3198276 | FINGERPRINT | INVOICED | 2020-08-12 | 75 | Fingerprint Fee |
3196831 | LICENSE | INVOICED | 2020-08-03 | 50 | Home Improvement Contractor License Fee |
3196830 | TRUSTFUNDHIC | INVOICED | 2020-08-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State