Name: | O&Y NY SHELL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1987 (38 years ago) |
Date of dissolution: | 14 Jul 1994 |
Entity Number: | 1187003 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NY, United States, 00000 |
Address: | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KAYE SCHOLER FIERMAN HAYS & HANDLER | DOS Process Agent | 425 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-16 | 1993-08-17 | Address | HANDLER, 425 PARK AVE, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940714000155 | 1994-07-14 | CERTIFICATE OF DISSOLUTION | 1994-07-14 |
930817002830 | 1993-08-17 | BIENNIAL STATEMENT | 1993-07-01 |
B521542-2 | 1987-07-16 | CERTIFICATE OF INCORPORATION | 1987-07-16 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State