Name: | OAK SPRING FARMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 1999 (26 years ago) |
Date of dissolution: | 28 Aug 2019 |
Entity Number: | 2357404 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GEORGIANA J. SLADE, ESQ, 55 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MILBANK LLP | DOS Process Agent | ATTN: GEORGIANA J. SLADE, ESQ, 55 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-13 | 2019-08-28 | Address | MILBANK TWEED, HADLEY & MCCLOY, 55 HUDSON YARDS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-04-24 | 2019-03-13 | Address | 160 CENTRAL PARK SOUTH, SUITE 2801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-04-04 | 2013-04-24 | Address | C/O STARR & CO LLC, 850 THIRD AVE 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-01-24 | 2005-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190828000234 | 2019-08-28 | SURRENDER OF AUTHORITY | 2019-08-28 |
190313060716 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
SR-28834 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150310006454 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130424002499 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State