Name: | O.W.D., INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1964 (61 years ago) |
Date of dissolution: | 31 Mar 2009 |
Entity Number: | 179376 |
ZIP code: | 10011 |
County: | Franklin |
Place of Formation: | New York |
Principal Address: | 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, United States, 33431 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARTIN E FRANKLIN | Chief Executive Officer | 555 THEODORE FREMD AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-16 | 2006-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-05 | 2006-08-14 | Address | 555 THEODORE FREMD AVE, STE B-302, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2006-08-14 | Address | 555 THEODORE FREMD AVE, STE B-302, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
2004-10-05 | 2005-11-16 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1995-07-12 | 2004-10-05 | Address | PO BOX 1260, 100 DEMARS BLVD., TUPPER LAKE, NY, 12986, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090320000129 | 2009-03-20 | CERTIFICATE OF MERGER | 2009-03-31 |
080819002899 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060814002144 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
051116000046 | 2005-11-16 | CERTIFICATE OF CHANGE | 2005-11-16 |
041005002717 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State