Search icon

OYSTER BAY MANAGEMENT CO., LLC

Company Details

Name: OYSTER BAY MANAGEMENT CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2873039
ZIP code: 11772
County: Nassau
Place of Formation: New York
Address: 96 SOUTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
C/O EGAN & GOLDEN, LLP DOS Process Agent 96 SOUTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2009-02-20 2010-07-28 Address 3500 SUNRISE HIGHWAY, BLDG 100 STE 100, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
2003-02-21 2009-02-20 Address 3 CONSUELO PLACE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405007150 2013-04-05 BIENNIAL STATEMENT 2013-02-01
110307002064 2011-03-07 BIENNIAL STATEMENT 2011-02-01
100728000382 2010-07-28 CERTIFICATE OF CHANGE 2010-07-28
090220002787 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070221002091 2007-02-21 BIENNIAL STATEMENT 2007-02-01

Court Cases

Court Case Summary

Filing Date:
2012-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
OYSTER BAY MANAGEMENT CO., LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
OYSTER BAY MANAGEMENT CO., LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State