Name: | OGLESBY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1986 (38 years ago) |
Date of dissolution: | 19 Oct 2020 |
Entity Number: | 1126412 |
ZIP code: | 44857 |
County: | New York |
Place of Formation: | Ohio |
Address: | 1600 TOLEDO ROAD, NORWALK, OH, United States, 44857 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 TOLEDO ROAD, NORWALK, OH, United States, 44857 |
Name | Role | Address |
---|---|---|
MASON P. OGLESBY | Chief Executive Officer | 1600 TOLEDO ROAD, NORWALK, OH, United States, 44857 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2020-10-19 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2012-07-06 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-07-06 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-10-15 | 2012-07-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2012-07-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-03-12 | 2016-11-09 | Address | 1600 TOLEDO ROAD, NORWALK, OH, 44857, USA (Type of address: Principal Executive Office) |
1986-11-13 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-11-13 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201019000492 | 2020-10-19 | SURRENDER OF AUTHORITY | 2020-10-19 |
SR-114303 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114302 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
181105006280 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161109006320 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
141104006792 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121107006683 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
120706000616 | 2012-07-06 | CERTIFICATE OF CHANGE | 2012-07-06 |
101115002064 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081030002093 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State