Name: | DHL OCEANSIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2013 (12 years ago) |
Date of dissolution: | 06 Dec 2021 |
Entity Number: | 4421452 |
ZIP code: | 33180 |
County: | New York |
Place of Formation: | New York |
Address: | 20201 E COUNTRY CLUB DR, APT 603, AVENTURA, FL, United States, 33180 |
Name | Role | Address |
---|---|---|
DANNY LEOPOLD | DOS Process Agent | 20201 E COUNTRY CLUB DR, APT 603, AVENTURA, FL, United States, 33180 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-30 | 2021-12-06 | Address | 20201 E COUNTRY CLUB DR, APT 603, AVENTURA, FL, 33180, USA (Type of address: Service of Process) |
2013-08-12 | 2019-10-30 | Address | 421 WEST 54TH STREET, 3G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-06-21 | 2013-08-12 | Address | 180 RIVERSIDE BOULEVARD, APARTMENT 17N, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211206003275 | 2021-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-06 |
210602061445 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
191030002010 | 2019-10-30 | BIENNIAL STATEMENT | 2019-06-01 |
131119000698 | 2013-11-19 | CERTIFICATE OF PUBLICATION | 2013-11-19 |
130812000194 | 2013-08-12 | CERTIFICATE OF CHANGE | 2013-08-12 |
130621000501 | 2013-06-21 | ARTICLES OF ORGANIZATION | 2013-06-21 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State