Name: | OBVIA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1997 (28 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2197471 |
ZIP code: | 10918 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 PARK PLACE, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSE M BAPTISTA | Chief Executive Officer | 2 PARK PLACE, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
OBVIA CORPORATION | DOS Process Agent | 2 PARK PLACE, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-29 | 2021-12-11 | Address | 2 PARK PLACE, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2013-12-09 | 2021-12-11 | Address | 2 PARK PLACE, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2013-12-09 | Address | 401 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2013-12-09 | Address | 401 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
2003-12-29 | 2005-12-28 | Address | 401 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211211000011 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
171129006202 | 2017-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
131209006710 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
091203002644 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071207002065 | 2007-12-07 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State