Name: | OCEAN AVENUE APARTMENTS ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Oct 2006 (19 years ago) |
Date of dissolution: | 10 Oct 2017 |
Entity Number: | 3421280 |
ZIP code: | 07932 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 30A VREELAND ROAD, SUITE 220, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
C/O KUSHNER COMPANIES | DOS Process Agent | 30A VREELAND ROAD, SUITE 220, FLORHAM PARK, NJ, United States, 07932 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2015-03-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-12 | 2012-06-19 | Address | 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-05-12 | 2012-07-24 | Address | 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-14 | 2009-05-12 | Address | 95-04 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93418 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171010000424 | 2017-10-10 | CERTIFICATE OF TERMINATION | 2017-10-10 |
150316006365 | 2015-03-16 | BIENNIAL STATEMENT | 2014-10-01 |
120724000977 | 2012-07-24 | CERTIFICATE OF CHANGE | 2012-07-24 |
120619000296 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State