-
Home Page
›
-
Counties
›
-
Westchester
›
-
10018
›
-
OAK LAND PROPERTIES, LLC
Company Details
Name: |
OAK LAND PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
16 Aug 2005 (19 years ago)
|
Date of dissolution: |
17 May 2022 |
Entity Number: |
3244280 |
ZIP code: |
10018
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
330 WEST 38TH STREET, #305, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
OAK LAND PROPERTIES, LLC
|
DOS Process Agent
|
330 WEST 38TH STREET, #305, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2021-05-20
|
2022-08-08
|
Address
|
330 WEST 38TH STREET, #305, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2005-08-16
|
2021-05-20
|
Address
|
228 ROGERS DR, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220808001506
|
2022-05-17
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-05-17
|
210520060116
|
2021-05-20
|
BIENNIAL STATEMENT
|
2019-08-01
|
110825002019
|
2011-08-25
|
BIENNIAL STATEMENT
|
2011-08-01
|
090806002469
|
2009-08-06
|
BIENNIAL STATEMENT
|
2009-08-01
|
070815002557
|
2007-08-15
|
BIENNIAL STATEMENT
|
2007-08-01
|
051101000125
|
2005-11-01
|
AFFIDAVIT OF PUBLICATION
|
2005-11-01
|
051101000122
|
2005-11-01
|
AFFIDAVIT OF PUBLICATION
|
2005-11-01
|
050816000627
|
2005-08-16
|
ARTICLES OF ORGANIZATION
|
2005-08-16
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State