Search icon

OAKLEY SALES CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LUCA TAIT Chief Executive Officer 1 ICON, FOOTHILL RANCH, CA, United States, 92610

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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