Name: | OSLO COFFEE ROASTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 2007 (18 years ago) |
Entity Number: | 3586520 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 133 ROEBLING STREET, BROOKLYN, NY, United States, 11211 |
Principal Address: | 1125 LORIMER STREET, 5F, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DAVID MERGET | Chief Executive Officer | 1125 LORIMER STREET, 5F, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 ROEBLING STREET, BROOKLYN, NY, United States, 11211 |
Number | Type | Address |
---|---|---|
725416 | Retail grocery store | 473 MORGAN AVE, BROOKLYN, NY, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-15 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-02 | 2025-04-22 | Address | 1125 LORIMER STREET, 5F, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2007-10-29 | 2022-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-29 | 2025-04-22 | Address | 133 ROEBLING STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422000100 | 2025-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-02 |
191002061448 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005007066 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151002006664 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131029006251 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
350660 | LATE | INVOICED | 2013-09-18 | 100 | Scale Late Fee |
207807 | OL VIO | INVOICED | 2013-08-20 | 250 | OL - Other Violation |
350661 | CNV_SI | INVOICED | 2013-08-15 | 20 | SI - Certificate of Inspection fee (scales) |
208523 | OL VIO | INVOICED | 2013-07-12 | 250 | OL - Other Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State