Name: | OBAY PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2007 (18 years ago) |
Entity Number: | 3468638 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14309 | 2012-11-01 | 2026-10-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-30 | 2017-07-13 | Address | DBA OYSTER BAY MARINE CENTER, 5 BAY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2007-01-29 | 2008-12-30 | Address | 1600 OLD COUNTRY ROAD STE 101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190129060126 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
SR-45985 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45984 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171013006292 | 2017-10-13 | BIENNIAL STATEMENT | 2017-01-01 |
170713000592 | 2017-07-13 | CERTIFICATE OF CHANGE | 2017-07-13 |
130109006748 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110125002737 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
081230002124 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070129000006 | 2007-01-29 | APPLICATION OF AUTHORITY | 2007-01-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State