Name: | AVALON OAK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2000 (24 years ago) |
Entity Number: | 2571442 |
ZIP code: | 06877 |
County: | New York |
Place of Formation: | New York |
Address: | 4 ENCAMPMENT PLACE, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
C/O LAURA TREANOR COURY, ESQ | DOS Process Agent | 4 ENCAMPMENT PLACE, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
LAURA TREANOR COURY, ESQ | Agent | C/O BOGAL KAHN, LLP, 37 WEST 57TH STREET STE 1100, NY, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-03 | 2016-06-21 | Address | 8 PINE HOLLOW, BERNARDSVILLE, NJ, 07924, USA (Type of address: Service of Process) |
2008-11-13 | 2010-11-03 | Address | 8 PINE HOLLOW, BERNARDVILLE, NJ, 07924, USA (Type of address: Service of Process) |
2000-11-07 | 2016-06-21 | Address | 375 PARK AVE STE 3101, NEW YORK, NY, 10152, USA (Type of address: Registered Agent) |
2000-11-07 | 2008-11-13 | Address | 375 PARK AVE STE 3101, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160621000908 | 2016-06-21 | CERTIFICATE OF CHANGE | 2016-06-21 |
101103003294 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081113002498 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
001107000352 | 2000-11-07 | ARTICLES OF ORGANIZATION | 2000-11-07 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State