Search icon

OAKDALE MALL II, L.L.C.

Company Details

Name: OAKDALE MALL II, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2010 (14 years ago)
Date of dissolution: 06 Oct 2021
Entity Number: 4031815
ZIP code: 07652
County: New York
Place of Formation: Delaware
Address: 210 route 4 east, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
vornado realty trust DOS Process Agent 210 route 4 east, PARAMUS, NJ, United States, 07652

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-12-11 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-16 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211006002996 2021-10-06 SURRENDER OF AUTHORITY 2021-10-06
201211060375 2020-12-11 BIENNIAL STATEMENT 2020-12-01
SR-56140 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56141 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008535 2018-12-03 BIENNIAL STATEMENT 2018-12-01

Court Cases

Court Case Summary

Filing Date:
2012-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
OAKDALE MALL II, L.L.C.
Party Role:
Plaintiff
Party Name:
ONEBEACON AMERICA INSURANCE CO
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State