Name: | SPG OYSTER BAY REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Aug 2015 (9 years ago) |
Date of dissolution: | 07 Jan 2016 |
Entity Number: | 4806587 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | OYSTER BAY REALTY LLC |
Fictitious Name: | SPG OYSTER BAY REALTY LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-72573 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72574 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160107000344 | 2016-01-07 | CERTIFICATE OF TERMINATION | 2016-01-07 |
151022000196 | 2015-10-22 | CERTIFICATE OF PUBLICATION | 2015-10-22 |
150818000561 | 2015-08-18 | APPLICATION OF AUTHORITY | 2015-08-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State