OCEAN M PROPERTIES LLC

Name: | OCEAN M PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2007 (18 years ago) |
Entity Number: | 3590370 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 29 WEST 36TH ST., STE 1100, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
VICTOR TAWIL | DOS Process Agent | 29 WEST 36TH ST., STE 1100, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-10 | 2024-12-13 | Address | 29 WEST 36TH ST., STE 1100, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-11-13 | 2020-03-10 | Address | 1138 EAST 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2008-12-02 | 2018-11-13 | Address | C/O ALICE TAWIL, 1138 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2007-11-07 | 2008-12-02 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-11-07 | 2008-12-02 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213001841 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
200310060020 | 2020-03-10 | BIENNIAL STATEMENT | 2019-11-01 |
181113006928 | 2018-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
140109002450 | 2014-01-09 | BIENNIAL STATEMENT | 2013-11-01 |
111116002662 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State