Name: | RC OAKWOOD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2017 (8 years ago) |
Entity Number: | 5102638 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 430 Park Avenue, Suite 201, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | Agent | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 430 Park Avenue, Suite 201, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-15 | 2025-03-17 | Address | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2022-12-15 | 2025-03-17 | Address | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2018-12-12 | 2022-12-15 | Address | COLIN DEVELOPMENT LLC, 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2018-08-20 | 2022-12-15 | Address | COLIN DEVELOPMENT LLC, 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Registered Agent) |
2017-03-16 | 2018-12-12 | Address | COLIN DEVELOPMENT LLC, 1520 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317004088 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
221215003200 | 2022-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-14 |
181212000424 | 2018-12-12 | CERTIFICATE OF CHANGE | 2018-12-12 |
180820000163 | 2018-08-20 | CERTIFICATE OF CHANGE | 2018-08-20 |
170517000448 | 2017-05-17 | CERTIFICATE OF PUBLICATION | 2017-05-17 |
170316000109 | 2017-03-16 | ARTICLES OF ORGANIZATION | 2017-03-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State