Name: | OAP 7 PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2010 (15 years ago) |
Entity Number: | 4007032 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 3211 160TH STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
OAP 7 PROPERTIES LLC | DOS Process Agent | 3211 160TH STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-05 | 2025-01-07 | Address | 25 MAPLE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2014-10-22 | 2016-10-05 | Address | 32-11 160TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2010-10-14 | 2014-10-22 | Address | 53-10 46TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004154 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
201221060279 | 2020-12-21 | BIENNIAL STATEMENT | 2020-10-01 |
190430060206 | 2019-04-30 | BIENNIAL STATEMENT | 2018-10-01 |
161005006253 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141022006283 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121113006771 | 2012-11-13 | BIENNIAL STATEMENT | 2012-10-01 |
101014000510 | 2010-10-14 | ARTICLES OF ORGANIZATION | 2010-10-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State