Name: | OX BROTHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2001 (24 years ago) |
Entity Number: | 2621608 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 33-70 PRINCE STREET STE 301, FLUSHING, NY, United States, 11354 |
Principal Address: | 33-70 PRINCE STREET, STE 301, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-539-4704
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KYOUNG SEOK YOO | Chief Executive Officer | 33-70 PRINCE STREET, STE 301, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-70 PRINCE STREET STE 301, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1108918-DCA | Inactive | Business | 2002-05-08 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-21 | 2007-04-02 | Address | 33-70 PRINCE STREET STE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2005-05-25 | 2007-04-02 | Address | 148-17 80 BAYSIDE AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2005-05-25 | 2007-04-02 | Address | 148-17 80 BAYSIDE AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2005-05-25 | 2006-12-21 | Address | 148-17 80 BAYSIDE AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2003-03-04 | 2005-05-25 | Address | 43-55 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2003-03-04 | 2005-05-25 | Address | 43-55 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2001-03-28 | 2005-05-25 | Address | 43-55 162 ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070402002478 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
061221000308 | 2006-12-21 | CERTIFICATE OF CHANGE | 2006-12-21 |
050525002950 | 2005-05-25 | BIENNIAL STATEMENT | 2005-03-01 |
030304003065 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010328000586 | 2001-03-28 | CERTIFICATE OF INCORPORATION | 2001-03-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
558506 | RENEWAL | INVOICED | 2003-02-10 | 125 | Home Improvement Contractor License Renewal Fee |
507856 | LICENSE | INVOICED | 2002-06-01 | 50 | Home Improvement Contractor License Fee |
507857 | FINGERPRINT | INVOICED | 2002-05-08 | 50 | Fingerprint Fee |
507858 | TRUSTFUNDHIC | INVOICED | 2002-05-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State