Search icon

1062 OREGON CORP.

Company Details

Name: 1062 OREGON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1993 (32 years ago)
Entity Number: 1698028
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 1062 OREGON ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
1062 OREGON CORP. DOS Process Agent 1062 OREGON ROAD, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
SCOTT LENZI Chief Executive Officer 1062 OREGON ROAD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
1994-04-14 2021-02-01 Address 1062 OREGON ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1994-04-14 2021-02-01 Address 1062 OREGON ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-01-28 1994-04-14 Address 1062 OREGON ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061186 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190131060255 2019-01-31 BIENNIAL STATEMENT 2019-01-01
150417006092 2015-04-17 BIENNIAL STATEMENT 2015-01-01
130208002164 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110204002352 2011-02-04 BIENNIAL STATEMENT 2011-01-01

Court Cases

Court Case Summary

Filing Date:
2006-01-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ARIZA
Party Role:
Plaintiff
Party Name:
1062 OREGON CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State