Name: | OASIS INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2006 (18 years ago) |
Entity Number: | 3421805 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 24 5TH AVE., #925, NEW YORK, NY, United States, 10011 |
Principal Address: | 24 5TH AVE STE 925, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 917-653-6195
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM HOLCOMB | Chief Executive Officer | 24 5TH AVE STE 925, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 5TH AVE., #925, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1243364-DCA | Active | Business | 2006-11-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-15 | 2020-10-05 | Address | 24 5TH AVE STE 925, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005062660 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003006595 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003007723 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006401 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005007083 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101013002410 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
081015002597 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
061006000707 | 2006-10-06 | CERTIFICATE OF INCORPORATION | 2006-10-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3599813 | TRUSTFUNDHIC | INVOICED | 2023-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3599814 | RENEWAL | INVOICED | 2023-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
3262916 | TRUSTFUNDHIC | INVOICED | 2020-11-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3262917 | RENEWAL | INVOICED | 2020-11-30 | 100 | Home Improvement Contractor License Renewal Fee |
2909347 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909348 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2546858 | RENEWAL | INVOICED | 2017-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
2546857 | TRUSTFUNDHIC | INVOICED | 2017-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2029987 | LICENSEDOC10 | INVOICED | 2015-03-27 | 10 | License Document Replacement |
1882588 | TRUSTFUNDHIC | INVOICED | 2014-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State