Search icon

OLIGOS PUBLISHERS INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID CANNON, ESQ. DOS Process Agent 777 THIRD AVE, 24TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LABE SCHEINBERG, MD Chief Executive Officer 9 OAK LANE, SCARSDALE, NY, United States, 10583

History

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)

Filings

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