Search icon

OAKWOOD SP, INC.

Company Details

Name: OAKWOOD SP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270434
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALLAN V. ROSE Chief Executive Officer C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-06-21 2024-06-21 Address C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-06-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-07 2024-06-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-06-01 2024-06-21 Address C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2000-06-13 2020-06-01 Address C/O AVR, 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240621002466 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220706003528 2022-07-06 BIENNIAL STATEMENT 2022-06-01
200807000605 2020-08-07 CERTIFICATE OF CHANGE 2020-08-07
200601062067 2020-06-01 BIENNIAL STATEMENT 2020-06-01
140616006033 2014-06-16 BIENNIAL STATEMENT 2014-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State