Search icon

OGLS OPERATIONS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
DON CASTLE DOS Process Agent 6165 PLANK RD, MAYVILLE, NY, United States, 14757

Chief Executive Officer

Name Role Address
DON CASTLE Chief Executive Officer 6165 PLANK RD, MAYVILLE, NY, United States, 14757

History

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)

Filings

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