Search icon

OSWALD CONSULTANTS INCORPORATED

Headquarter

Company Details

Name: OSWALD CONSULTANTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1988 (37 years ago)
Date of dissolution: 30 May 2017
Entity Number: 1307808
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 268 OLD ROUTE 55, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE R. OSWALD Chief Executive Officer PO BOX 487, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 OLD ROUTE 55, POUGHQUAG, NY, United States, 12570

Links between entities

Type:
Headquarter of
Company Number:
0806023
State:
CONNECTICUT

History

Start date End date Type Value
2007-02-01 2009-11-30 Address PO BOX 487 / OLD ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
2007-02-01 2009-11-30 Address PO BOX 487 / OLD ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
1996-12-03 2007-02-01 Address PO BOX 487, OLD ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
1992-12-17 2007-02-01 Address P.O. BOX 487, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
1992-12-17 2007-02-01 Address P.O. BOX 487, OLD ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170530000948 2017-05-30 CERTIFICATE OF DISSOLUTION 2017-05-30
130419002506 2013-04-19 BIENNIAL STATEMENT 2012-11-01
101124002347 2010-11-24 BIENNIAL STATEMENT 2010-11-01
091130002211 2009-11-30 BIENNIAL STATEMENT 2008-11-01
070201002193 2007-02-01 BIENNIAL STATEMENT 2006-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State