Name: | THE OAKS AT SOUTH PARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Nov 2018 (7 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 5449051 |
ZIP code: | 14026 |
County: | Erie |
Place of Formation: | New York |
Address: | 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, United States, 14026 |
Name | Role | Address |
---|---|---|
C/O THE COMPANY | DOS Process Agent | 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, United States, 14026 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-31 | Address | 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2023-11-20 | 2024-12-10 | Address | 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2022-11-17 | 2023-11-20 | Address | 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
2018-11-27 | 2022-11-17 | Address | 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001396 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
241210001495 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
231120001276 | 2023-11-20 | BIENNIAL STATEMENT | 2022-11-01 |
221117001105 | 2022-11-16 | CERTIFICATE OF AMENDMENT | 2022-11-16 |
210105060051 | 2021-01-05 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State