Search icon

OA SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OA SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1992 (33 years ago)
Date of dissolution: 30 Sep 1998
Entity Number: 1642480
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 40 HAZELWOOD DRIVE, AMHERST, NY, United States, 14228
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KURT E. DINKELACKER Chief Executive Officer 70 VALLEY STREAM PARKWAY, MALVERN, PA, United States, 19355

History

Start date End date Type Value
1998-09-14 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-06-17 1998-09-14 Address 793 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1996-06-17 1998-09-14 Address 40 HAZELWOOD DRIVE, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1996-06-17 1998-09-14 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14020, USA (Type of address: Service of Process)
1992-07-24 1992-07-24 Shares Share type: PAR VALUE, Number of shares: 1200, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
SR-19813 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
980930000556 1998-09-30 CERTIFICATE OF MERGER 1998-09-30
980914002088 1998-09-14 BIENNIAL STATEMENT 1998-06-01
970303000717 1997-03-03 CERTIFICATE OF MERGER 1997-03-03
960617002529 1996-06-17 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State