Name: | OANY & CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2008 (17 years ago) |
Entity Number: | 3648631 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, SUITE 1973, NEW YORK, NY, United States, 10001 |
Principal Address: | 301 EAST 47TH STREET, # 20P, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIE ORIGUCHI | Chief Executive Officer | 845 UNITED NATIONS PLAZA, APT 25A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 FIFTH AVENUE, SUITE 1973, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2012-07-31 | Address | 405 LEXINGTON AVE., SUITE 26F, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2009-09-23 | 2009-09-30 | Address | 244 FIFTH AVENUE, SUITE 1973, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-08-11 | 2009-09-23 | Address | 351 EAST 51ST STREET, #PH3C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-03-24 | 2008-08-11 | Address | 88 GREENWICH STREET SUITE 2703, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120731000754 | 2012-07-31 | CERTIFICATE OF AMENDMENT | 2012-07-31 |
120618006231 | 2012-06-18 | BIENNIAL STATEMENT | 2012-03-01 |
090930000666 | 2009-09-30 | CERTIFICATE OF CHANGE | 2009-09-30 |
090923000383 | 2009-09-23 | CERTIFICATE OF CHANGE | 2009-09-23 |
080811000606 | 2008-08-11 | CERTIFICATE OF CHANGE | 2008-08-11 |
080324000660 | 2008-03-24 | CERTIFICATE OF INCORPORATION | 2008-03-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State