HG OASIS, INC.

Name: | HG OASIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1997 (28 years ago) |
Entity Number: | 2196928 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 5555 Herons Glen, Clarence, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN PEARCE | Chief Executive Officer | 1090-A UNION ROAD, STE 200, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
BENJAMIN JAMES PEARCE | DOS Process Agent | 5555 Herons Glen, Clarence, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 1090-A UNION ROAD, STE 200, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 950-A UNION ROAD, STE 338, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 950-A UNION ROAD, STE 338, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 1090-A UNION ROAD, STE 200, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301066330 | 2024-02-21 | CERTIFICATE OF AMENDMENT | 2024-02-21 |
240101041915 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220603001079 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-03 |
031103002392 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011101002514 | 2001-11-01 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State