Search icon

OBVIA CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JOSE M BAPTISTA Chief Executive Officer 2 PARK PLACE, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
OBVIA CORPORATION DOS Process Agent 2 PARK PLACE, CHESTER, NY, United States, 10918

History

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)

Filings

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