Name: | OAKLEY SALES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2005 (19 years ago) |
Date of dissolution: | 31 Dec 2017 |
Entity Number: | 3240913 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 1 ICON, FOOTHILL RANCH, CA, United States, 92610 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LUCA TAIT | Chief Executive Officer | 1 ICON, FOOTHILL RANCH, CA, United States, 92610 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-28 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-09-28 | 2017-08-15 | Address | 1 ICON, FOOTHILL RANCH, CA, 92610, USA (Type of address: Chief Executive Officer) |
2009-01-02 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-01-02 | 2009-09-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-09-28 | 2009-09-28 | Address | 1 ICON, FOOTHILL RANCH, CA, 92610, USA (Type of address: Chief Executive Officer) |
2007-09-28 | 2009-01-02 | Address | TAX DEPT 1 ICON, FOOTHILL RANCH, CA, 92610, USA (Type of address: Service of Process) |
2007-09-28 | 2009-09-28 | Address | 1 ICON, FOOTHILL RANCH, CA, 92610, USA (Type of address: Principal Executive Office) |
2005-08-09 | 2007-09-28 | Address | 1 ICON, FOOTHILL RANCH, CA, 92610, USA (Type of address: Service of Process) |
2005-08-09 | 2009-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171221000191 | 2017-12-21 | CERTIFICATE OF MERGER | 2017-12-31 |
170815006236 | 2017-08-15 | BIENNIAL STATEMENT | 2017-08-01 |
150818006238 | 2015-08-18 | BIENNIAL STATEMENT | 2015-08-01 |
130904006022 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
121030001249 | 2012-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-30 |
120724000048 | 2012-07-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-24 |
110913002615 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
090928002397 | 2009-09-28 | BIENNIAL STATEMENT | 2009-08-01 |
090102000269 | 2009-01-02 | CERTIFICATE OF CHANGE | 2009-01-02 |
070928002411 | 2007-09-28 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State