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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS L RICH | DOS Process Agent | 222 SUMMER STREET, 2ND FLOOR, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THOMAS L RICH | Chief Executive Officer | 222 SUMMER STREET, 2ND FLOOR, STAMFORD, CT, United States, 06901 |
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) |
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