Search icon

OAKS CC, LLC

Company Details

Name: OAKS CC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2008 (17 years ago)
Entity Number: 3675076
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 20 EAST 49TH STREET, 4TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 EAST 49TH STREET, 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-05-22 2010-05-27 Address 450 SEVENTH AVENUE, SUITE 2100, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507006673 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120628002075 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100527002130 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080812000096 2008-08-12 CERTIFICATE OF PUBLICATION 2008-08-12
080522000009 2008-05-22 APPLICATION OF AUTHORITY 2008-05-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04B3603608085
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B3603608023
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B3603608052
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-01-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 28 Mar 2025

Sources: New York Secretary of State