Name: | 295 OX PASTURE ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2017 (8 years ago) |
Entity Number: | 5163162 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-05 | 2023-06-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-05 | 2023-06-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-29 | 2019-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230618000641 | 2023-06-18 | BIENNIAL STATEMENT | 2023-06-01 |
210906000261 | 2021-09-06 | BIENNIAL STATEMENT | 2021-09-06 |
190805000796 | 2019-08-05 | CERTIFICATE OF CHANGE | 2019-08-05 |
190711060352 | 2019-07-11 | BIENNIAL STATEMENT | 2019-06-01 |
170821000219 | 2017-08-21 | CERTIFICATE OF PUBLICATION | 2017-08-21 |
170629000692 | 2017-06-29 | ARTICLES OF ORGANIZATION | 2017-06-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State