Name: | OAK PLACE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2015 (10 years ago) |
Entity Number: | 4737283 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | 441 Moonlawn Road, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
OAK PLACE, LLC | DOS Process Agent | 441 Moonlawn Road, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2025-04-09 | Address | 441 Moonlawn Road, TROY, NY, 12180, USA (Type of address: Service of Process) |
2022-11-11 | 2023-04-04 | Address | 441 Moonlawn Road, TROY, NY, 12180, USA (Type of address: Service of Process) |
2015-04-03 | 2022-11-11 | Address | P.O. BOX 1242, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004471 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230404001385 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
221111000186 | 2022-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-09 |
210405060909 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190402060013 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170424006004 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150702000289 | 2015-07-02 | CERTIFICATE OF PUBLICATION | 2015-07-02 |
150403000764 | 2015-04-03 | ARTICLES OF ORGANIZATION | 2015-04-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State