Search icon

130 MID OCEAN DRIVE LLC

Company Details

Name: 130 MID OCEAN DRIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2014 (10 years ago)
Entity Number: 4661609
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-05 2018-02-23 Address 250 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035009 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000379 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102062623 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-69305 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69306 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006755 2018-11-01 BIENNIAL STATEMENT 2018-11-01
180223000527 2018-02-23 CERTIFICATE OF CHANGE 2018-02-23
161102007073 2016-11-02 BIENNIAL STATEMENT 2016-11-01
150116000157 2015-01-16 CERTIFICATE OF PUBLICATION 2015-01-16
141105000307 2014-11-05 ARTICLES OF ORGANIZATION 2014-11-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State