OE DESIGN, INC.

Name: | OE DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1992 (33 years ago) |
Date of dissolution: | 18 Jan 2012 |
Entity Number: | 1655002 |
ZIP code: | 12866 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WOODBRIDGE CT, SARATOGA, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT WEILER | Chief Executive Officer | 128, JALAN PUNCAK, BUKIT, MUTIARA I, TANJUNG BUNGAH, PENANG, Malaysia |
Name | Role | Address |
---|---|---|
POHPHENG WONG | DOS Process Agent | 2 WOODBRIDGE CT, SARATOGA, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-16 | 2010-08-10 | Address | 11625 VIA GRANDE DRIVE, AUSTIN, TX, 78739, USA (Type of address: Service of Process) |
2008-07-16 | 2010-08-10 | Address | 11625 VIA GRANDE DRIVE, AUSTIN, TX, 78739, USA (Type of address: Principal Executive Office) |
2006-07-13 | 2008-07-16 | Address | 11819 TILLBURY COVE, FT WAYNE, IN, 46845, USA (Type of address: Principal Executive Office) |
2006-07-13 | 2008-07-16 | Address | 11819 TILLBURY COVE, FT WAYNE, IN, 46845, USA (Type of address: Service of Process) |
2004-08-10 | 2006-07-13 | Address | 1282 SE SEAPORT CIRCLE, CORVALLIS, OR, 97333, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120118000337 | 2012-01-18 | CERTIFICATE OF DISSOLUTION | 2012-01-18 |
100810002204 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
080716002711 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060713002229 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
040810002268 | 2004-08-10 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State