Search icon

ORACLE ASSETS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ORACLE ASSETS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2006 (19 years ago)
Entity Number: 3386414
ZIP code: 13326
County: New York
Place of Formation: New York
Address: 29 PIONEER STREET, STE. 301, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PEGGY POULSON DOS Process Agent 29 PIONEER STREET, STE. 301, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
PEGGY POULSON Chief Executive Officer 29 PIONEER STREET, STE. 301, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 29 PIONEER STREET, STE. 301, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2016-07-06 2024-12-03 Address 29 PIONEER STREET, STE. 301, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
2016-07-06 2024-12-03 Address 29 PIONEER STREET, STE. 301, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2013-07-18 2016-07-06 Address 22 CLINTON AVENUE, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-08-20 2016-07-06 Address 22 CLINTON AVE, 3RD FL, ALBANY, NY, 12207, 2203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203004626 2024-12-03 BIENNIAL STATEMENT 2024-12-03
180709006613 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160706007058 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140710007311 2014-07-10 BIENNIAL STATEMENT 2014-07-01
130718000010 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State