Name: | 1816-1818 OCEAN PARKWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jul 2005 (20 years ago) |
Date of dissolution: | 28 Aug 2019 |
Entity Number: | 3230465 |
ZIP code: | 10116 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 2300, NEW YORK, NY, United States, 10116 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SITT ASSET MANAGEMENT | DOS Process Agent | PO BOX 2300, NEW YORK, NY, United States, 10116 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-14 | 2012-05-31 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-07-14 | 2008-02-14 | Address | 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190828000308 | 2019-08-28 | ARTICLES OF DISSOLUTION | 2019-08-28 |
SR-91193 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150116006568 | 2015-01-16 | BIENNIAL STATEMENT | 2013-07-01 |
120531000535 | 2012-05-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-31 |
110722002304 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
080214002140 | 2008-02-14 | BIENNIAL STATEMENT | 2007-07-01 |
050927000202 | 2005-09-27 | AFFIDAVIT OF PUBLICATION | 2005-09-27 |
050927000200 | 2005-09-27 | AFFIDAVIT OF PUBLICATION | 2005-09-27 |
050714000160 | 2005-07-14 | ARTICLES OF ORGANIZATION | 2005-07-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State