Name: | OASYS POOL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2016 (9 years ago) |
Entity Number: | 4951367 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-05-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-05-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-05-23 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-05-23 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501035707 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220928019279 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026539 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220517004124 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200505060745 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501007670 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160803000617 | 2016-08-03 | CERTIFICATE OF PUBLICATION | 2016-08-03 |
160523010214 | 2016-05-23 | ARTICLES OF ORGANIZATION | 2016-05-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State