Search icon

SEVEN OAKS REALTY, LLC

Company Details

Name: SEVEN OAKS REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 1997 (27 years ago)
Date of dissolution: 16 Jan 2013
Entity Number: 2205167
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 14 TAMMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14 TAMMARACK DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2003-12-01 2010-01-06 Address BROOKMEADE PLAZA / SUITE 1, 985 ROUTE 376, WAPPINGDERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1999-12-16 2003-12-01 Address SUITE 1, 955 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1997-12-04 1999-12-16 Address SUITE 1, 1255 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130116000050 2013-01-16 ARTICLES OF DISSOLUTION 2013-01-16
120111002152 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100106002055 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071213002328 2007-12-13 BIENNIAL STATEMENT 2007-12-01
051201002304 2005-12-01 BIENNIAL STATEMENT 2005-12-01
031201002004 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011121002176 2001-11-21 BIENNIAL STATEMENT 2001-12-01
991216002014 1999-12-16 BIENNIAL STATEMENT 1999-12-01
980407000194 1998-04-07 AFFIDAVIT OF PUBLICATION 1998-04-07
980407000176 1998-04-07 AFFIDAVIT OF PUBLICATION 1998-04-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State