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