Name: | OCEAN STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Sep 2021 (4 years ago) |
Date of dissolution: | 20 Feb 2025 |
Branch of: | OCEAN STREET LLC, Connecticut (Company Number 2337324) |
Entity Number: | 6289451 |
ZIP code: | 06877 |
County: | New York |
Place of Formation: | Connecticut |
Foreign Legal Name: | OCEAN STREET LLC |
Address: | 646 N SALEM RD, RIDGEFIELD, CT, United States, 06877 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 646 N SALEM RD, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-08 | 2022-08-09 | Address | 646 N SALEM RD, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
2022-08-09 | 2025-02-20 | Address | 646 N SALEM RD, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
2021-09-27 | 2022-11-08 | Address | 646 N SALEM RD, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003339 | 2025-02-20 | SURRENDER OF AUTHORITY | 2025-02-20 |
220809003404 | 2022-08-09 | CERTIFICATE OF PUBLICATION | 2022-08-09 |
221108002398 | 2022-07-20 | CERTIFICATE OF PUBLICATION | 2022-07-20 |
210927000976 | 2021-09-14 | APPLICATION OF AUTHORITY | 2021-09-14 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State