Name: | OCEANX MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2014 (10 years ago) |
Entity Number: | 4646203 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Glendinning Place, Westport, CT, United States, 06880 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OCEANX MEDIA LLC, CONNECTICUT | 1158045 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O MARINO MANAGEMENT LLC | DOS Process Agent | 1 Glendinning Place, Westport, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-26 | 2024-11-19 | Address | 30 DEACONS LANE, WILTON, CT, 06897, USA (Type of address: Service of Process) |
2014-12-08 | 2016-08-26 | Address | 30 DEACONS LANE, WILTON, CT, 06897, USA (Type of address: Service of Process) |
2014-10-03 | 2014-12-08 | Address | 30 DEACONS LANE, WILTON, CT, 06897, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119001960 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
230117001553 | 2023-01-17 | BIENNIAL STATEMENT | 2022-10-01 |
201009060528 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
190515000814 | 2019-05-15 | CERTIFICATE OF AMENDMENT | 2019-05-15 |
190114061559 | 2019-01-14 | BIENNIAL STATEMENT | 2018-10-01 |
160826000314 | 2016-08-26 | CERTIFICATE OF MERGER | 2016-08-26 |
150421000660 | 2015-04-21 | CERTIFICATE OF PUBLICATION | 2015-04-21 |
141208000215 | 2014-12-08 | CERTIFICATE OF MERGER | 2014-12-08 |
141003000586 | 2014-10-03 | ARTICLES OF ORGANIZATION | 2014-10-03 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State