Search icon

OCEANSIDE BIOGAS, LLC

Company Details

Name: OCEANSIDE BIOGAS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2009 (16 years ago)
Date of dissolution: 13 Feb 2018
Entity Number: 3788580
ZIP code: 06053
County: Nassau
Place of Formation: Delaware
Address: ONE GROVE STREET, 3RD FLOOR, NEW BRITAIN, CT, United States, 06053

DOS Process Agent

Name Role Address
C/O BIOGAS ENERGY SOLUTIONS, LLC DOS Process Agent ONE GROVE STREET, 3RD FLOOR, NEW BRITAIN, CT, United States, 06053

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-03-28 2018-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-28 2018-02-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-04 2014-03-28 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-03-04 2014-03-28 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-07-01 2011-03-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180213000273 2018-02-13 SURRENDER OF AUTHORITY 2018-02-13
150320006034 2015-03-20 BIENNIAL STATEMENT 2015-03-01
140328000023 2014-03-28 CERTIFICATE OF CHANGE 2014-03-28
130307007289 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110527002979 2011-05-27 BIENNIAL STATEMENT 2011-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State