Name: | SOUTH OYSTER BAY ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2013 (11 years ago) |
Entity Number: | 4472889 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004177 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211008001576 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
191001061107 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
190820060256 | 2019-08-20 | BIENNIAL STATEMENT | 2017-10-01 |
SR-65263 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65262 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131227000169 | 2013-12-27 | CERTIFICATE OF PUBLICATION | 2013-12-27 |
131015000765 | 2013-10-15 | ARTICLES OF ORGANIZATION | 2013-10-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State