Name: | OSHWAHKON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1972 (53 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 326738 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1978-09-12 | 1981-05-07 | Address | 500 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1972-03-30 | 1978-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-03-30 | 1978-09-12 | Address | 63 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091016008 | 2009-10-16 | ASSUMED NAME LLC AMENDMENT | 2009-10-16 |
20090821042 | 2009-08-21 | ASSUMED NAME LLC AMENDMENT | 2009-08-21 |
20090102004 | 2009-01-02 | ASSUMED NAME LLC AMENDMENT | 2009-01-02 |
C343626-2 | 2004-02-26 | ASSUMED NAME LLC INITIAL FILING | 2004-02-26 |
DP-811040 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A763894-4 | 1981-05-07 | CERTIFICATE OF AMENDMENT | 1981-05-07 |
A515157-6 | 1978-09-12 | CERTIFICATE OF AMENDMENT | 1978-09-12 |
977646-5 | 1972-03-30 | CERTIFICATE OF INCORPORATION | 1972-03-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State