Search icon

FIRST OASIS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST OASIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2003 (22 years ago)
Entity Number: 2975372
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9218 FOURTH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9218 FOURTH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
SAID ALBAHRI Chief Executive Officer 9218 FOURTH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107131 Alcohol sale 2022-08-11 2022-08-11 2024-08-31 9218 4TH AVENUE, BROOKLYN, New York, 11209 Restaurant

History

Start date End date Type Value
2007-11-20 2011-12-16 Address 9218 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2006-04-27 2007-11-20 Address 9218 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2006-04-27 2007-11-20 Address 9218 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2006-04-27 2007-11-20 Address 9218 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-11-10 2006-04-27 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002025 2014-03-05 BIENNIAL STATEMENT 2013-11-01
111216002426 2011-12-16 BIENNIAL STATEMENT 2011-11-01
100524002776 2010-05-24 BIENNIAL STATEMENT 2009-11-01
071120002779 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060427003142 2006-04-27 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State