Search icon

OAK SPRING FARMS, LLC

Company Details

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

DOS Process Agent

Name Role Address
MILBANK LLP DOS Process Agent ATTN: GEORGIANA J. SLADE, ESQ, 55 HUDSON YARDS, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
061538253
Plan Year:
2009
Number Of Participants:
124
Sponsors Telephone Number:

History

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)

Filings

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