Search icon

OAKVILLE TOWER HOLDINGS, LLC

Branch

Company Details

Name: OAKVILLE TOWER HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Mar 2011 (14 years ago)
Date of dissolution: 16 Jun 2014
Branch of: OAKVILLE TOWER HOLDINGS, LLC, Florida (Company Number M14000001026)
Entity Number: 4069741
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-18 2012-08-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-18 2012-08-27 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102577 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102576 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140616000958 2014-06-16 CERTIFICATE OF TERMINATION 2014-06-16
130719006262 2013-07-19 BIENNIAL STATEMENT 2013-03-01
120827000217 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
110525000432 2011-05-25 CERTIFICATE OF PUBLICATION 2011-05-25
110318000675 2011-03-18 APPLICATION OF AUTHORITY 2011-03-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State