Search icon

OAKLAND CSC, LLC

Company Details

Name: OAKLAND CSC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jan 2006 (19 years ago)
Date of dissolution: 22 Oct 2024
Entity Number: 3303261
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
OAKLAND CSC, LLC DOS Process Agent 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088

Legal Entity Identifier

LEI Number:
549300TXJWNQFIHVCN54

Registration Details:

Initial Registration Date:
2016-03-17
Next Renewal Date:
2024-04-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-23 2024-10-23 Address 7248 MORGAN ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2018-01-05 2024-01-23 Address 7248 MORGAN ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2014-01-15 2018-01-05 Address 7248 MORGAN ROAD, 7248 MORGAN RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2008-01-24 2014-01-15 Address ATTN: LINDA DROGO, 7248 MORGAN RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2006-01-09 2008-01-24 Address ATTN: GENERAL COUNSEL, 7248 MORGAN ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023000503 2024-10-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-22
240123002086 2024-01-23 BIENNIAL STATEMENT 2024-01-23
220128000886 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200114060258 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180105006045 2018-01-05 BIENNIAL STATEMENT 2018-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State