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