Name: | OCEAN PROVIDENCE NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2012 (13 years ago) |
Entity Number: | 4210605 |
ZIP code: | 07013 |
County: | Kings |
Place of Formation: | New York |
Address: | 1373 BROAD ST, SUITE 205, CLIFTON, NJ, United States, 07013 |
Name | Role | Address |
---|---|---|
OCEAN PROVIDENCE LLC | DOS Process Agent | 1373 BROAD ST, SUITE 205, CLIFTON, NJ, United States, 07013 |
Number | Type | Address |
---|---|---|
672145 | Retail grocery store | 76 APOLLO ST, BROOKLYN, NY, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-07-30 | Address | 1373 BROAD ST, SUITE 205, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
2014-03-11 | 2024-03-01 | Address | 1373 BROAD ST, SUITE 205, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
2012-03-01 | 2014-03-11 | Address | 51 SERVEN PLACE, CLIFTON, NJ, 07011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730019423 | 2024-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-12 |
240301055777 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220301003911 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200302060436 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180320006039 | 2018-03-20 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State