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 |
Name | Role | Address |
---|---|---|
C/O THE MOINIAN GROUP | DOS Process Agent | 3 COLUMBUS CIRCLE, 26TH FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State