Name: | OCEAN AVENUE ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2004 (21 years ago) |
Entity Number: | 3070020 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 114 MULBERRY ST, 1ST FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TSYNGAUZ & ASSOCIATES P.C. | DOS Process Agent | 114 MULBERRY ST, 1ST FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-20 | 2024-09-09 | Address | 114 MULBERRY ST, 1ST FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-05-11 | 2020-10-20 | Address | 894 6TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-04-08 | 2016-05-11 | Address | 2131-2135 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2004-06-23 | 2013-04-08 | Address | 2101 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001021 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
201020060018 | 2020-10-20 | BIENNIAL STATEMENT | 2020-06-01 |
190801060777 | 2019-08-01 | BIENNIAL STATEMENT | 2018-06-01 |
160511002033 | 2016-05-11 | BIENNIAL STATEMENT | 2014-06-01 |
130408000288 | 2013-04-08 | CERTIFICATE OF CHANGE | 2013-04-08 |
040826000022 | 2004-08-26 | AFFIDAVIT OF PUBLICATION | 2004-08-26 |
040826000020 | 2004-08-26 | AFFIDAVIT OF PUBLICATION | 2004-08-26 |
040713000048 | 2004-07-13 | CERTIFICATE OF CHANGE | 2004-07-13 |
040623000846 | 2004-06-23 | ARTICLES OF ORGANIZATION | 2004-06-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State