Name: | OAK HOLLOW PROPERTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2019 (6 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 5532474 |
ZIP code: | 14437 |
County: | Livingston |
Place of Formation: | Nevada |
Address: | 10815 mccurdy road, DANSVILLE, NY, United States, 14437 |
Name | Role | Address |
---|---|---|
OAK HOLLOW PROPERTY GROUP, LLC | DOS Process Agent | 10815 mccurdy road, DANSVILLE, NY, United States, 14437 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2025-02-13 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-11 | 2023-04-12 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003579 | 2025-02-13 | SURRENDER OF AUTHORITY | 2025-02-13 |
230412002657 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
210401061635 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
191211000129 | 2019-12-11 | CERTIFICATE OF PUBLICATION | 2019-12-11 |
190411000556 | 2019-04-11 | APPLICATION OF AUTHORITY | 2019-04-11 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State