Search icon

OBERON DEVELOPMENT CORPORATION

Branch

Company Details

Name: OBERON DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1974 (51 years ago)
Branch of: OBERON DEVELOPMENT CORPORATION, Connecticut (Company Number 0034458)
Entity Number: 354997
ZIP code: 06901
County: New York
Place of Formation: Connecticut
Address: 222 SUMMER STREET, 2ND FLOOR, STAMFORD, CT, United States, 06901

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THOMAS L RICH DOS Process Agent 222 SUMMER STREET, 2ND FLOOR, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
THOMAS L RICH Chief Executive Officer 222 SUMMER STREET, 2ND FLOOR, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
1999-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-11-07 2008-11-12 Address C/O F D RICH COMPANY, ONE LANDMARK SQ, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
1996-11-07 2008-11-12 Address C/O F D RICH COMPANY, ONE LANDMARK SQ, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1996-11-07 2008-11-12 Address C/O F D RICH COMPANY, ONE LANDMARK SQ, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
1988-10-19 1996-11-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5184 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131204006113 2013-12-04 BIENNIAL STATEMENT 2012-10-01
081112002542 2008-11-12 BIENNIAL STATEMENT 2008-10-01
20060307066 2006-03-07 ASSUMED NAME CORP AMENDMENT 2006-03-07
20050617060 2005-06-17 ASSUMED NAME CORP INITIAL FILING 2005-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State