Search icon

OLDFIELD FINANCIAL SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OLDFIELD FINANCIAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1999 (26 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 2375536
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
STEVEN R ROTH Chief Executive Officer 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113490427
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-17 2023-03-20 Address 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, 11787, 2103, USA (Type of address: Chief Executive Officer)
2011-05-17 2023-03-20 Address 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2001-05-03 2011-05-17 Address 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, 11787, 2103, USA (Type of address: Chief Executive Officer)
2001-05-03 2011-05-17 Address 68 NORTH COUNTRY ROAD, SMITHTOWN, NY, 11787, 2103, USA (Type of address: Principal Executive Office)
1999-05-06 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230320001419 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
110517002485 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090429002208 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070510002877 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050620002419 2005-06-20 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State