Name: | OZ AUTO TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 03 Sep 2021 |
Entity Number: | 3503433 |
ZIP code: | 13478 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5112 HILL RD, VERONA, NY, United States, 13478 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5112 HILL RD, VERONA, NY, United States, 13478 |
Name | Role | Address |
---|---|---|
HEATHER FRIEND | Chief Executive Officer | 5112 HILL RD, VERONA, NY, United States, 13478 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2022-04-07 | Address | 5112 HILL RD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer) |
2009-04-13 | 2015-04-01 | Address | 512 HILL RD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer) |
2009-04-13 | 2022-04-07 | Address | 5112 HILL RD, VERONA, NY, 13478, USA (Type of address: Service of Process) |
2007-04-16 | 2021-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-16 | 2009-04-13 | Address | HEATHER L. FRIEND, 363 WILLIAMS STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407000699 | 2021-09-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-03 |
170410006252 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150401006615 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130408006197 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110506002459 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State