Search icon

OCEAN PARTNERS LLC

Company Details

Name: OCEAN PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2381175
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 COLUMBUS CIRCLE, 26TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O THE MOINIAN GROUP DOS Process Agent 3 COLUMBUS CIRCLE, 26TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-12-24 2018-10-03 Address 530 FIFTH AVENUE, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-11 2009-12-24 Address 530 FIFTH AVENUE, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-10-21 2007-05-11 Address 399 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-21 2004-10-21 Address 125 PARK AVENUE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181003002022 2018-10-03 BIENNIAL STATEMENT 2017-05-01
110602002320 2011-06-02 BIENNIAL STATEMENT 2011-05-01
091224000293 2009-12-24 CERTIFICATE OF MERGER 2009-12-24
090504002469 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070511002483 2007-05-11 BIENNIAL STATEMENT 2007-05-01
041021000162 2004-10-21 CERTIFICATE OF AMENDMENT 2004-10-21
030501002387 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010522002058 2001-05-22 BIENNIAL STATEMENT 2001-05-01
991221000575 1999-12-21 CERTIFICATE OF AMENDMENT 1999-12-21
990803000259 1999-08-03 AFFIDAVIT OF PUBLICATION 1999-08-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State