Name: | OAKLAND EAST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2021 (4 years ago) |
Entity Number: | 5984020 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 w 35th st, ste 500 #3838, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 224 w 35th st, ste 500 #3838, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
psm registered agents inc. | Agent | 224 w 35th st, ste 500 #3838, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-04-03 | Address | 224 w 35th st, ste 500 #3838, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2025-03-04 | 2025-04-03 | Address | 224 w 35th st, ste 500 #3838, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2024-03-25 | 2025-03-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-03-25 | 2025-03-04 | Address | 211 SECOR LANE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2022-01-26 | 2024-03-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-01-26 | 2024-03-25 | Address | 211 SECOR LANE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2021-04-08 | 2022-01-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-04-08 | 2022-01-26 | Address | 211 SECOR LANE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002650 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
250304005090 | 2024-12-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-31 |
240325004260 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
220126001111 | 2021-06-29 | CERTIFICATE OF PUBLICATION | 2021-06-29 |
210408010062 | 2021-04-08 | ARTICLES OF ORGANIZATION | 2021-04-08 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State