Search icon

265 OCEAN PARKWAY LLC

Company Details

Name: 265 OCEAN PARKWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2006 (18 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 3443797
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 20 WEST 47TH ST STE 301, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
265 OCEAN PARKWAY LLC DOS Process Agent 20 WEST 47TH ST STE 301, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-11-06 2024-12-27 Address 20 WEST 47TH ST STE 301, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-09-30 2024-11-06 Address 20 WEST 47TH ST STE 301, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-02-19 2020-09-30 Address 20 WEST 47TH ST STE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-11-14 2015-02-19 Address 423 OCEAN PKWY, 1B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2006-11-30 2008-11-14 Address 423 OCEAN PARKWAY, STE 1B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002436 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
241106002410 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221101004068 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201104060594 2020-11-04 BIENNIAL STATEMENT 2020-11-01
200930060150 2020-09-30 BIENNIAL STATEMENT 2018-11-01
181010006553 2018-10-10 BIENNIAL STATEMENT 2016-11-01
150219002064 2015-02-19 BIENNIAL STATEMENT 2014-11-01
081114002003 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061130000732 2006-11-30 ARTICLES OF ORGANIZATION 2006-11-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State