Search icon

THE ONLINE AD AGENCY, INC.

Headquarter

Company Details

Name: THE ONLINE AD AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1994 (31 years ago)
Date of dissolution: 16 May 2016
Entity Number: 1837809
ZIP code: 06851
County: New York
Place of Formation: New York
Address: C/O CITRIN COOPERMAN, 37 NORTH AVENUE, NORWALK, CT, United States, 06851
Principal Address: C/O LARRY CHASE, 36 NOBLE AVENUE, MILFORD, CT, United States, 06460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY CHASE Chief Executive Officer 6 WEST RIVER ST #188, MILFORD, CT, United States, 06460

DOS Process Agent

Name Role Address
THE ONLINE AD AGENCY, INC. DOS Process Agent C/O CITRIN COOPERMAN, 37 NORTH AVENUE, NORWALK, CT, United States, 06851

Links between entities

Type:
Headquarter of
Company Number:
0804689
State:
CONNECTICUT

History

Start date End date Type Value
2014-07-02 2015-07-20 Address 167 CHERRY STREET, #424, MILFORD, CT, 06460, USA (Type of address: Chief Executive Officer)
2010-07-30 2012-07-30 Address C/O TANTON & CO, LLP, 37 WEST 57TH STREET / 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-07-30 2014-07-02 Address 79 PINE STREET / 102, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-07-13 2010-07-30 Address 79 PINE ST 102, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-07-13 2010-07-30 Address C/O LARRY CHASE, 36 NOBLE AVE, MILFORD, CT, 06460, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160516000816 2016-05-16 CERTIFICATE OF DISSOLUTION 2016-05-16
150720002050 2015-07-20 AMENDMENT TO BIENNIAL STATEMENT 2014-07-01
140702007164 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120730006171 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100730002413 2010-07-30 BIENNIAL STATEMENT 2010-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State