Search icon

OSCILLOSCOPE, INC.

Company Details

Name: OSCILLOSCOPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3153470
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067
Address: 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
DECHEN YAUCH Chief Executive Officer 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-01-13 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-12-19 2024-12-19 Address 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-01-13 Address 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-01-13 Address 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113003999 2025-01-13 BIENNIAL STATEMENT 2025-01-13
241219002502 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
241218003894 2024-12-18 BIENNIAL STATEMENT 2024-12-18
200207060537 2020-02-07 BIENNIAL STATEMENT 2019-01-01
170206002049 2017-02-06 BIENNIAL STATEMENT 2017-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State