Name: | OAO TECHNOLOGY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1996 (29 years ago) |
Date of dissolution: | 03 Oct 2012 |
Entity Number: | 2019538 |
ZIP code: | 90210 |
County: | New York |
Place of Formation: | Delaware |
Address: | 360 N. CRESCENT DRIVE, BEVERLY HILLS, NY, United States, 90210 |
Principal Address: | 7500 GREENWAY CENTER DR., 16TH FL., GREENBELT, MD, United States, 20770 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 N. CRESCENT DRIVE, BEVERLY HILLS, NY, United States, 90210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER C FROMAN | Chief Executive Officer | 7500 GREEMWAY CENTER DRIVE, GREENBELT, MD, United States, 20770 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-07 | 2012-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-29 | 2012-10-03 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-06 | 2010-04-29 | Address | 7500 GREEMWAY CENTER DRIVE, 16TH FL, GREENBELT, MD, 20770, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2010-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-17 | 2008-05-06 | Address | 7500 GREENWAY CENTER DR., 16TH FL., GREENBELT, MD, 20770, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121003000068 | 2012-10-03 | SURRENDER OF AUTHORITY | 2012-10-03 |
100507000877 | 2010-05-07 | CERTIFICATE OF CHANGE | 2010-05-07 |
100429002299 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080506002019 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060517002948 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State