Search icon

OH ADMINISTRATION CORP.

Company Details

Name: OH ADMINISTRATION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1999 (26 years ago)
Date of dissolution: 02 Feb 2024
Entity Number: 2369359
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: One Stamford Plaza, 263 Tresser Boulevard, 15th Floor, Stamford, CT, United States, 06901
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TYLER WOLFRAM Chief Executive Officer ONE STAMFORD PLAZA, 263 TRESSER BOULEVARD, 15TH FLOOR, STAMFORD, CT, United States, 06901

Form 5500 Series

Employer Identification Number (EIN):
522153067
Plan Year:
2012
Number Of Participants:
389
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-02 2024-02-02 Address ONE STAMFORD PLAZA, 263 TRESSER BOULEVARD, 15TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 65 E 55TH ST / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-10-28 2024-02-02 Address 65 E 55TH ST / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-10-28 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-27 2021-10-28 Address 65 E 55TH ST / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202004772 2024-02-02 CERTIFICATE OF TERMINATION 2024-02-02
220317001826 2022-03-17 BIENNIAL STATEMENT 2021-04-01
211028002268 2021-10-28 CERTIFICATE OF CHANGE BY ENTITY 2021-10-28
050607002825 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030401003057 2003-04-01 BIENNIAL STATEMENT 2003-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State