Search icon

SEVEN OAKS INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT A BARNES Chief Executive Officer 502 E 89TH ST, 4B, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 W 26TH ST, SUB BASEMENT, NEW YORK, NY, United States, 10001

History

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)

Filings

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