Name: | OASIS SUMMER PAYROLL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2001 (24 years ago) |
Entity Number: | 2633435 |
ZIP code: | 33496 |
County: | Kings |
Place of Formation: | New York |
Address: | 17346 Ristretto Trl, Boca Raton, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
C/O BERNARD TESSLER | DOS Process Agent | 17346 Ristretto Trl, Boca Raton, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
JEFFREY HORNE | Agent | 20 JAY STREET, STE 802, BROOKLYN, NY, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-05 | 2025-01-16 | Address | 20 JAY STREET, STE 802, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2011-05-06 | 2025-01-16 | Address | 20 JAY ST, STE 802, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2009-03-31 | 2011-05-06 | Address | 20 JAY ST STE 802E 411, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-04-14 | 2009-03-31 | Address | 45 MAIN ST / SUITE 411, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2002-08-14 | 2005-04-14 | Address | 100 WATER STREET STE 411, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116001649 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
150406006697 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130524006255 | 2013-05-24 | BIENNIAL STATEMENT | 2013-04-01 |
110705000061 | 2011-07-05 | CERTIFICATE OF CHANGE | 2011-07-05 |
110506002855 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State