Search icon

OCEAN DEVELOPMENT SERVICES LLC

Company Details

Name: OCEAN DEVELOPMENT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 2007 (18 years ago)
Date of dissolution: 28 Oct 2015
Entity Number: 3486551
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-08 2012-07-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-03-08 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94299 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151028000346 2015-10-28 ARTICLES OF DISSOLUTION 2015-10-28
150323006098 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130426002350 2013-04-26 BIENNIAL STATEMENT 2013-03-01
120831000643 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
120703001116 2012-07-03 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-03
110412003079 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090317002721 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070702000266 2007-07-02 CERTIFICATE OF PUBLICATION 2007-07-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State