Name: | OLIGOS PUBLISHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1985 (40 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1024096 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 9 OAK LANE, SCARSDALE, NY, United States, 10583 |
Address: | 777 THIRD AVE, 24TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CANNON, ESQ. | DOS Process Agent | 777 THIRD AVE, 24TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LABE SCHEINBERG, MD | Chief Executive Officer | 9 OAK LANE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 1999-09-21 | Address | OLIGOS PUBLISHERS INC., 9 OAK LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1999-09-21 | Address | LABE SCHEINBERG, 9 OAK LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1985-09-10 | 1999-09-21 | Address | 630 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802036 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030910002772 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
010906002475 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
990921002693 | 1999-09-21 | BIENNIAL STATEMENT | 1999-09-01 |
970922002020 | 1997-09-22 | BIENNIAL STATEMENT | 1997-09-01 |
931006002215 | 1993-10-06 | BIENNIAL STATEMENT | 1993-09-01 |
B265552-4 | 1985-09-10 | CERTIFICATE OF INCORPORATION | 1985-09-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State