Search icon

OAKS AT MILL RIVER, LLC

Company Details

Name: OAKS AT MILL RIVER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Apr 2007 (18 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 3504595
ZIP code: 11771
County: Nassau
Place of Formation: Delaware
Address: 255 south street, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
the llc DOS Process Agent 255 south street, OYSTER BAY, NY, United States, 11771

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2023-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-08 2017-07-18 Address 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2007-04-17 2013-04-08 Address SUITE 101, 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016000452 2023-10-13 SURRENDER OF AUTHORITY 2023-10-13
SR-46661 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46660 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171013006299 2017-10-13 BIENNIAL STATEMENT 2017-04-01
170718000691 2017-07-18 CERTIFICATE OF CHANGE 2017-07-18
130408006189 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110428002714 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090408002965 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070809000115 2007-08-09 CERTIFICATE OF PUBLICATION 2007-08-09
070417000910 2007-04-17 APPLICATION OF AUTHORITY 2007-04-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State