OBLIQUE DESIGNS, INCORPORATED

Name: | OBLIQUE DESIGNS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1992 (33 years ago) |
Entity Number: | 1678661 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1401 KINGS GRANT, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA BUSBY | Chief Executive Officer | 1401 KINGS GRANT, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
MARY ENGARGIOLA | Agent | 1401 KINGS GRANT, CARMEL, NY, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1401 KINGS GRANT, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-08 | 2010-12-20 | Address | 1401 KINGS GRANT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2000-11-08 | Address | 1401 KINGS GRANT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2010-12-20 | Address | 1401 KINGS GRANT, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1993-11-03 | 2010-12-20 | Address | 1401 KINGS GRANT, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1992-11-06 | 1993-11-03 | Address | 1401 KINGS GRANT, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150807006091 | 2015-08-07 | BIENNIAL STATEMENT | 2014-11-01 |
130107002300 | 2013-01-07 | BIENNIAL STATEMENT | 2012-11-01 |
101220002266 | 2010-12-20 | BIENNIAL STATEMENT | 2010-11-01 |
081031002665 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
061030002600 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State