-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
OAKDALE MALL L.L.C.
Company Details
Name: |
OAKDALE MALL L.L.C. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Feb 2001 (24 years ago)
|
Entity Number: |
2601931 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2001-02-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-02-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-32781
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-32780
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
050207002303
|
2005-02-07
|
BIENNIAL STATEMENT
|
2005-02-01
|
030304002272
|
2003-03-04
|
BIENNIAL STATEMENT
|
2003-02-01
|
010510000755
|
2001-05-10
|
AFFIDAVIT OF PUBLICATION
|
2001-05-10
|
010510000750
|
2001-05-10
|
AFFIDAVIT OF PUBLICATION
|
2001-05-10
|
010301000830
|
2001-03-01
|
CERTIFICATE OF AMENDMENT
|
2001-03-01
|
010205000132
|
2001-02-05
|
APPLICATION OF AUTHORITY
|
2001-02-05
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State