O-Z FABRICS INC.

Name: | O-Z FABRICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1990 (34 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 1496533 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | GERMAN OCHOA, 1410 BROADWAY SUITE 600, NEW YORK, NY, United States, 10018 |
Principal Address: | 1410 BROADWAY / SUITE 600, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GERMAN OCHOA, 1410 BROADWAY SUITE 600, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GERMAN OCHOA | Chief Executive Officer | 1410 BROADWAY / SUITE 600, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-06 | 2024-04-02 | Address | GERMAN OCHOA, 1410 BROADWAY SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-12-09 | 2024-04-02 | Address | 1410 BROADWAY / SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2011-01-06 | Address | 100 PARK AVE / 3RD FL, NEW YORK, NY, 10017, 5586, USA (Type of address: Service of Process) |
1997-01-10 | 2002-12-09 | Address | 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process) |
1997-01-10 | 2002-12-09 | Address | 135 W 50TH ST, STE 1920, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003222 | 2024-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-02 |
110106002690 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081120003129 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061206002246 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050119002358 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State