Name: | OGLS OPERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1991 (34 years ago) |
Date of dissolution: | 10 Sep 1999 |
Entity Number: | 1551966 |
ZIP code: | 14757 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 6165 PLANK RD, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DON CASTLE | DOS Process Agent | 6165 PLANK RD, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
DON CASTLE | Chief Executive Officer | 6165 PLANK RD, MAYVILLE, NY, United States, 14757 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-14 | 1997-07-22 | Address | RD 1 BOX 132B, PLANK ROAD, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office) |
1993-07-14 | 1997-07-22 | Address | RD 1 BOX 132B, PLANK ROAD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1993-07-14 | Address | RD #1 BOX 132-B, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office) |
1993-05-06 | 1993-07-14 | Address | RD #1 BOX 132-B, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1997-07-22 | Address | RD #1 BOX 132-B, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
1991-05-31 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-05-31 | 1993-05-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991201000096 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
990910000581 | 1999-09-10 | CERTIFICATE OF TERMINATION | 1999-09-10 |
970722002243 | 1997-07-22 | BIENNIAL STATEMENT | 1997-05-01 |
930714002626 | 1993-07-14 | BIENNIAL STATEMENT | 1993-05-01 |
930506002636 | 1993-05-06 | BIENNIAL STATEMENT | 1992-05-01 |
910531000299 | 1991-05-31 | APPLICATION OF AUTHORITY | 1991-05-31 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State