Search icon

OX BROTHER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KYOUNG SEOK YOO Chief Executive Officer 33-70 PRINCE STREET, STE 301, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-70 PRINCE STREET STE 301, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1108918-DCA Inactive Business 2002-05-08 2005-06-30

History

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)

Filings

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

Fine And Fees

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