Search icon

OKSANA LADA, INC.

Company Details

Name: OKSANA LADA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2002 (22 years ago)
Date of dissolution: 28 May 2015
Entity Number: 2817607
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 449 WEST 56TH STREET, #2D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OKSANA LADA DOS Process Agent 449 WEST 56TH STREET, #2D, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
OKSANA LADA Chief Executive Officer 449 WEST 56TH STREET, #2D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-10-04 2008-10-01 Address 449 WEST 56TH STREET, #2D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-10-04 2008-10-01 Address 449 WEST 56TH STREET, #2D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-11-08 2006-10-04 Address (BA POI), 449 WEST 56TH ST, #2D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-11-08 2006-10-04 Address 449 WEST 56TH ST, #2D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-11-08 2006-10-04 Address 449 WEST 56TH ST, #2D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-10-01 2004-11-08 Address 449 W 56 STREET #2D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150528000582 2015-05-28 CERTIFICATE OF DISSOLUTION 2015-05-28
141031006067 2014-10-31 BIENNIAL STATEMENT 2014-10-01
130110002022 2013-01-10 BIENNIAL STATEMENT 2012-10-01
101026002445 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081001002772 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061004002155 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041108002523 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021001000029 2002-10-01 CERTIFICATE OF INCORPORATION 2002-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State