Name: | CH OCEANSIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Apr 2013 (12 years ago) |
Date of dissolution: | 18 Nov 2020 |
Entity Number: | 4389316 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-12 | 2016-05-16 | Address | 767 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2013-04-16 | 2015-11-12 | Address | 767 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201118000376 | 2020-11-18 | ARTICLES OF DISSOLUTION | 2020-11-18 |
190430060297 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
170418006410 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
160516000606 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
160201000474 | 2016-02-01 | CERTIFICATE OF PUBLICATION | 2016-02-01 |
151112006030 | 2015-11-12 | BIENNIAL STATEMENT | 2015-04-01 |
130416000749 | 2013-04-16 | ARTICLES OF ORGANIZATION | 2013-04-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State