Name: | ISLAND OASIS MANUFACTURING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2010 (14 years ago) |
Date of dissolution: | 17 Feb 2017 |
Entity Number: | 4016700 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-26 | 2016-02-17 | Address | 141 NORFOLK STREET, P.O. BOX 769, WALPOLE, MA, 02081, USA (Type of address: Service of Process) |
2010-11-08 | 2011-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55802 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55801 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170217000031 | 2017-02-17 | CERTIFICATE OF TERMINATION | 2017-02-17 |
161101007123 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
160217000079 | 2016-02-17 | CERTIFICATE OF CHANGE | 2016-02-17 |
141107006187 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121115006105 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
111026000889 | 2011-10-26 | CERTIFICATE OF CHANGE | 2011-10-26 |
101230000472 | 2010-12-30 | CERTIFICATE OF PUBLICATION | 2010-12-30 |
101108000370 | 2010-11-08 | APPLICATION OF AUTHORITY | 2010-11-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State