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
Name | Role | Address |
---|---|---|
OKSANA LADA | DOS Process Agent | 449 WEST 56TH STREET, #2D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
OKSANA LADA | Chief Executive Officer | 449 WEST 56TH STREET, #2D, NEW YORK, NY, United States, 10019 |
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) |
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