Search icon

OAKLAND EAST LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 224 w 35th st, ste 500 #3838, NEW YORK, NY, United States, 10001

Agent

Name Role Address
psm registered agents inc. Agent 224 w 35th st, ste 500 #3838, NEW YORK, NY, 10001

History

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)

Filings

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