Name: | OCEANHILL III LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2015 (10 years ago) |
Entity Number: | 4746770 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, ste r, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-230-0551
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, ste r, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2024-01-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-03 | 2024-01-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-13 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-13 | 2023-04-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-23 | 2019-09-13 | Address | 2095 BROADWAY, SUITE 404, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116003741 | 2024-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-16 |
230403004316 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210406061316 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190913000178 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
190404060182 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
190211061227 | 2019-02-11 | BIENNIAL STATEMENT | 2017-04-01 |
150703000040 | 2015-07-03 | CERTIFICATE OF PUBLICATION | 2015-07-03 |
150423000014 | 2015-04-23 | ARTICLES OF ORGANIZATION | 2015-04-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State