Search icon

OG ACQUISITION, INC.

Company Details

Name: OG ACQUISITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2006 (18 years ago)
Entity Number: 3440294
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 100 Quentin Roosevelt Blvd., Suite 101, Garden City, NY, United States, 11530
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GLENN SPINA Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, SUITE 101, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 520 8TH AVE, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-05-03 2020-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-05-03 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101034969 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221115002651 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201105061405 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181120002015 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161202000018 2016-12-02 ANNULMENT OF DISSOLUTION 2016-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State