Name: | SEVEN OAKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1992 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1651044 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 226 W 26TH ST, SUB BASEMENT, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A BARNES | Chief Executive Officer | 502 E 89TH ST, 4B, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226 W 26TH ST, SUB BASEMENT, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-19 | 1996-07-24 | Address | 502 EAST 89TH STREET 4B, NEW YORK, NY, 10128, 7868, USA (Type of address: Chief Executive Officer) |
1994-05-19 | 1996-07-24 | Address | 227 WEST 29TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1992-07-13 | 1996-07-24 | Address | 502 E. 89TH ST., APT. 4B, NEW YORK, NY, 10128, 7868, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1561581 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960724002013 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
940519002124 | 1994-05-19 | BIENNIAL STATEMENT | 1993-07-01 |
920713000268 | 1992-07-13 | CERTIFICATE OF INCORPORATION | 1992-07-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State