Name: | OAKWOOD MALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1997 (28 years ago) |
Entity Number: | 2180441 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 4 FILLMORE COURT, UNIT 301, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR MEISELS | DOS Process Agent | 4 FILLMORE COURT, UNIT 301, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
VICTOR MEISELS | Chief Executive Officer | 4 FILLMORE COURT, UNIT 301, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-11 | 2017-09-01 | Address | 4 FILLMORE COURT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2013-09-11 | 2017-09-01 | Address | 4 FILLMORE COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2013-09-11 | 2017-09-01 | Address | 4 FILLMORE COURT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1999-10-01 | 2013-09-11 | Address | 4 FILLMORE COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1999-10-01 | 2013-09-11 | Address | 4 FILLMORE COURT, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903063034 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006340 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150904006237 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
130911006112 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110916003319 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State