Name: | CITY OASES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 May 2010 (15 years ago) |
Entity Number: | 3946469 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-21 | 2017-01-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2016-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-15 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-02-15 | 2012-09-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-05-06 | 2012-02-15 | Address | 5W 31ST ST #10, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170113000232 | 2017-01-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-01-13 |
161031000611 | 2016-10-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-11-30 |
120921000166 | 2012-09-21 | CERTIFICATE OF CHANGE | 2012-09-21 |
120730000165 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
120529006066 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
120215000425 | 2012-02-15 | CERTIFICATE OF CHANGE | 2012-02-15 |
110808000565 | 2011-08-08 | CERTIFICATE OF PUBLICATION | 2011-08-08 |
100506000430 | 2010-05-06 | ARTICLES OF ORGANIZATION | 2010-05-06 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State