404 OPS, LLC

Name: | 404 OPS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2020 (5 years ago) |
Entity Number: | 5874709 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
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 |
---|---|---|---|
2023-07-17 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-23 | 2023-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-23 | 2023-06-23 | Address | attn: jon dario, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2021-10-25 | 2021-12-23 | Address | attn: jon dario, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2020-11-09 | 2021-10-25 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101015616 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230717004447 | 2023-07-17 | BIENNIAL STATEMENT | 2022-11-01 |
230623004246 | 2023-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-23 |
211223001546 | 2021-12-22 | CERTIFICATE OF AMENDMENT | 2021-12-22 |
211025001123 | 2021-10-25 | CERTIFICATE OF AMENDMENT | 2021-10-25 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State