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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TYLER WOLFRAM | Chief Executive Officer | ONE STAMFORD PLAZA, 263 TRESSER BOULEVARD, 15TH FLOOR, STAMFORD, CT, United States, 06901 |
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) |
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