Name: | 11 SOUTH OXFORD STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2015 (10 years ago) |
Entity Number: | 4786870 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-10 | 2023-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-10-30 | 2018-10-10 | Address | HOLLAND & KNIGHT LLP, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-07-09 | 2017-10-30 | Address | WITHERS BERGMAN LLP, 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710003713 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210729001649 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
200324060224 | 2020-03-24 | BIENNIAL STATEMENT | 2019-07-01 |
181010000209 | 2018-10-10 | CERTIFICATE OF CHANGE | 2018-10-10 |
171030006137 | 2017-10-30 | BIENNIAL STATEMENT | 2017-07-01 |
150918000159 | 2015-09-18 | CERTIFICATE OF PUBLICATION | 2015-09-18 |
150709000318 | 2015-07-09 | APPLICATION OF AUTHORITY | 2015-07-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State