-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
OXY COTTONTAIL, LLC
Company Details
Name: |
OXY COTTONTAIL, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Feb 2007 (18 years ago)
|
Date of dissolution: |
11 May 2021 |
Entity Number: |
3477043 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
140 E 28TH ST, 5-A, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
140 E 28TH ST, 5-A, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2009-01-27
|
2011-03-09
|
Address
|
140 EST 28TH STREET`, #5A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-02-14
|
2009-01-27
|
Address
|
140 EAST 28TH STREET, #5A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210511000252
|
2021-05-11
|
ARTICLES OF DISSOLUTION
|
2021-05-11
|
130207006550
|
2013-02-07
|
BIENNIAL STATEMENT
|
2013-02-01
|
110309002774
|
2011-03-09
|
BIENNIAL STATEMENT
|
2011-02-01
|
090127002210
|
2009-01-27
|
BIENNIAL STATEMENT
|
2009-02-01
|
070712000347
|
2007-07-12
|
CERTIFICATE OF CHANGE
|
2007-07-12
|
070601001059
|
2007-06-01
|
CERTIFICATE OF PUBLICATION
|
2007-06-01
|
070214000663
|
2007-02-14
|
ARTICLES OF ORGANIZATION
|
2007-02-14
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State