Name: | OASIS APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1998 (27 years ago) |
Entity Number: | 2260952 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | po box 370707, BROOKLYN, NY, United States, 11237 |
Principal Address: | 347 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | po box 370707, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
ANGELO GRASSO | Chief Executive Officer | 347 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-13 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-13 | 2024-05-13 | Address | 347 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-05-13 | Address | (Type of address: Registered Agent) |
2024-04-24 | 2024-05-13 | Address | 347 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000872 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
240424003438 | 2024-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-12 |
231214003073 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
220928012642 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023685 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State