Name: | OXYGEN ENRICHMENT COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1974 (51 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 340969 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 11 NORTH PEARL ST., ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERZOG NICHOLS ENGSTROM & KOPLOVITZ | DOS Process Agent | 11 NORTH PEARL ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1980-08-15 | 1988-07-05 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01 |
1976-12-17 | 1980-08-15 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1974-04-11 | 1980-08-15 | Address | 19 FRONT ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170103080 | 2017-01-03 | ASSUMED NAME CORP INITIAL FILING | 2017-01-03 |
DP-1339473 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
B659057-2 | 1988-07-05 | CERTIFICATE OF AMENDMENT | 1988-07-05 |
B583632-2 | 1987-12-28 | CERTIFICATE OF AMENDMENT | 1987-12-28 |
A691635-5 | 1980-08-15 | CERTIFICATE OF AMENDMENT | 1980-08-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State