Name: | EIGHT OYSTERS COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2002 (23 years ago) |
Entity Number: | 2786149 |
ZIP code: | 94705 |
County: | New York |
Place of Formation: | New York |
Address: | 32 Domingo Avenue Apt. 2, Berkeley, CA, United States, 94705 |
Name | Role | Address |
---|---|---|
ROSALIND ROSENBERG | DOS Process Agent | 32 Domingo Avenue Apt. 2, Berkeley, CA, United States, 94705 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-06 | 2024-05-17 | Address | C/O ROSALIND ROSENBERG, 1192 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2006-07-12 | 2010-08-06 | Address | C/O GERALD A ROSENBERG, 1192 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2002-07-03 | 2006-07-12 | Address | KATTEN MUCHIN ZAVIS ROSENMAN, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517003645 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
220625000990 | 2022-06-25 | BIENNIAL STATEMENT | 2020-07-01 |
180710006463 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160705006030 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140702006270 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120717006103 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100806002421 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080729002054 | 2008-07-29 | BIENNIAL STATEMENT | 2008-07-01 |
060712002025 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040629002195 | 2004-06-29 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State