Name: | 24 OAKLAND AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2017 (8 years ago) |
Entity Number: | 5140935 |
ZIP code: | 12260 |
County: | Orange |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2025-02-06 | Address | 14 PASHEN PL., DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
2017-05-22 | 2023-06-13 | Address | 14 PASHEN PL., DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206002742 | 2025-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-30 |
230613003735 | 2023-06-13 | BIENNIAL STATEMENT | 2023-05-01 |
200908061535 | 2020-09-08 | BIENNIAL STATEMENT | 2019-05-01 |
170801000441 | 2017-08-01 | CERTIFICATE OF PUBLICATION | 2017-08-01 |
170522010178 | 2017-05-22 | ARTICLES OF ORGANIZATION | 2017-05-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State