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