Name: | OSTERLEY BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 2007 (18 years ago) |
Date of dissolution: | 17 Jan 2025 |
Entity Number: | 3563850 |
ZIP code: | 10461 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1452 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Principal Address: | 1452 BLONDELL AVENUE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE CAREW | Chief Executive Officer | 1452 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
MIKE CAREW | DOS Process Agent | 1452 BLONDELL AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-22 | 2025-02-14 | Address | 1452 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2011-02-22 | 2025-02-14 | Address | 1452 BLONDELL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2007-09-05 | 2011-02-22 | Address | 6 STANLEY AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2007-09-05 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002559 | 2025-01-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-17 |
120411002350 | 2012-04-11 | BIENNIAL STATEMENT | 2011-09-01 |
110222002178 | 2011-02-22 | BIENNIAL STATEMENT | 2009-09-01 |
070905000026 | 2007-09-05 | CERTIFICATE OF INCORPORATION | 2007-09-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State