Name: | OASIS DHR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2009 (15 years ago) |
Entity Number: | 3881240 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-27 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-06-27 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-06-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2022-06-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-11-29 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2017-11-29 | 2019-11-27 | Address | 10 EAST 40TH STREET,, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-11-20 | 2017-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-20 | 2017-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041477 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220627001026 | 2022-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-27 |
211116002727 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
SR-114271 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-114270 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
191112060317 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
180102000164 | 2018-01-02 | CERTIFICATE OF AMENDMENT | 2018-01-02 |
171129000257 | 2017-11-29 | CERTIFICATE OF CHANGE | 2017-11-29 |
171101007276 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007319 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State