Name: | 97 OAKLAND BEACH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2019 (6 years ago) |
Date of dissolution: | 19 Sep 2023 |
Entity Number: | 5564815 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 350 THEODORE FREMD AVENUE, SUITE 160, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
JOSEPH LORONO | DOS Process Agent | 350 THEODORE FREMD AVENUE, SUITE 160, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-09-19 | Address | 350 THEODORE FREMD AVENUE, SUITE 160, RYE, NY, 10580, USA (Type of address: Service of Process) |
2019-06-05 | 2023-06-01 | Address | 27 NURSERY LANE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919003421 | 2023-08-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-28 |
230601005985 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220316001419 | 2022-03-16 | BIENNIAL STATEMENT | 2021-06-01 |
190605010040 | 2019-06-05 | ARTICLES OF ORGANIZATION | 2019-06-05 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State