Name: | OXFORD HENRY DIG LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Apr 2023 (2 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 6790401 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 301 elizabeth street, apt 6t, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 301 elizabeth street, apt 6t, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2023-09-06 | Address | 301 elizabeth street, apt 6t, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2023-06-13 | 2023-06-15 | Address | 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-04 | 2023-06-13 | Address | 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906002153 | 2023-09-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-05 |
230615003425 | 2023-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-14 |
230613004296 | 2023-06-12 | CERTIFICATE OF PUBLICATION | 2023-06-12 |
230404003323 | 2023-04-04 | ARTICLES OF ORGANIZATION | 2023-04-04 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State