Name: | OASIS OUTSOURCING II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2001 (24 years ago) |
Date of dissolution: | 14 Jun 2018 |
Branch of: | OASIS OUTSOURCING II, INC., Florida (Company Number P96000075316) |
Entity Number: | 2643679 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 2054 VISTA PKWY, STE 300, WEST PALM BEACH, FL, United States, 33411 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARK PERLBERG | Chief Executive Officer | 2054 VISTA PKWY, STE 300, WEST PALM BEACH, FL, United States, 33411 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-14 | 2009-09-10 | Address | 2054 VISTA PKWY, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2009-09-10 | Address | 2054 VISTA PKWY, WEST PALM BEACH, FL, 33411, USA (Type of address: Principal Executive Office) |
2007-04-04 | 2009-09-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-13 | 2009-04-14 | Address | 4400 N CONGRESS AVE, STE 250, WEST PALM BEACH, FL, 33407, USA (Type of address: Chief Executive Officer) |
2003-05-15 | 2009-04-14 | Address | 4400 N CONGRESS AVENUE, 250, WEST PALM BEACH, FL, 33407, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180614000722 | 2018-06-14 | CERTIFICATE OF TERMINATION | 2018-06-14 |
170502007904 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150518006268 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
130515006079 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110608002406 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2228373 | SL VIO | INVOICED | 2015-12-04 | 8000 | SL - Sick Leave Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State