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