Name: | THE THREE 'OBYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1993 (32 years ago) |
Entity Number: | 1744281 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALTMAN GREENFIELD & SELVAGGI | DOS Process Agent | 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
KIERAN CULKIN | Chief Executive Officer | 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-07-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-05-08 | 2023-07-06 | Address | 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-07-06 | Address | 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706003877 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
230508000611 | 2023-05-08 | BIENNIAL STATEMENT | 2021-07-01 |
170705006251 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150701006251 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130726006194 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State