Search icon

OSCALETA APARTMENT LLC

Company Details

Name: OSCALETA APARTMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2013 (12 years ago)
Entity Number: 4434067
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-07-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-09 2019-01-28 Address 111 8TH AVE, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-22 2016-10-04 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-07-22 2016-09-09 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000155 2023-07-04 BIENNIAL STATEMENT 2023-07-01
210714002433 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190718060266 2019-07-18 BIENNIAL STATEMENT 2019-07-01
SR-64298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64299 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170706006327 2017-07-06 BIENNIAL STATEMENT 2017-07-01
161004000199 2016-10-04 CERTIFICATE OF CHANGE 2016-10-04
160909006617 2016-09-09 BIENNIAL STATEMENT 2015-07-01
131001000600 2013-10-01 CERTIFICATE OF PUBLICATION 2013-10-01
130722000662 2013-07-22 ARTICLES OF ORGANIZATION 2013-07-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State