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
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA STE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
DECHEN YAUCH | Chief Executive Officer | 1880 CENTURY PARK EAST, SUITE 1600, LOS ANGELES, CA, United States, 90067 |
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) |
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