Search icon

OCEANVIEW MANOR ACQUISITION I, LLC

Company Details

Name: OCEANVIEW MANOR ACQUISITION I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2004 (21 years ago)
Entity Number: 3091723
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3010 WEST 33RD STREET, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
LISA VIDER DOS Process Agent 3010 WEST 33RD STREET, BROOKLYN, NY, United States, 11224

Agent

Name Role Address
LISA VIDER Agent 3010 WEST 33RD STREET, BROOKLYN, NY, 11224

Legal Entity Identifier

LEI Number:
2549000AKW866ABUR973

Registration Details:

Initial Registration Date:
2020-12-09
Next Renewal Date:
2021-12-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-05-09 2025-03-25 Address 3010 WEST 33RD STREET, BROOKLYN, NY, 11224, USA (Type of address: Registered Agent)
2012-08-06 2025-03-25 Address 3010 WEST 33RD STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2010-08-30 2012-08-06 Address 3010 WEST 33RD STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2004-08-17 2017-05-09 Address 3010 WEST 33RD STREET, BROOKLYN, NY, 11224, USA (Type of address: Registered Agent)
2004-08-17 2010-08-30 Address 3010 WEST 33RD STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325002549 2025-03-25 BIENNIAL STATEMENT 2025-03-25
220808001524 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200803063324 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006694 2018-08-07 BIENNIAL STATEMENT 2018-08-01
170509000251 2017-05-09 CERTIFICATE OF CHANGE 2017-05-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State