Search icon

URBAN OYSTER LEGACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: URBAN OYSTER LEGACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2008 (17 years ago)
Date of dissolution: 28 Dec 2021
Entity Number: 3710599
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 148 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
URBAN OYSTER, INC. DOS Process Agent 148 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

Agent

Name Role Address
DAVID NACZYCZ Agent 22 WINDSOR PLACE, BROOKLYN, NY, 11215

Chief Executive Officer

Name Role Address
DAVID NACZYCZ Chief Executive Officer 252 EDELEN AVE, LOS GATOS, CA, United States, 95030

History

Start date End date Type Value
2020-08-03 2021-12-21 Address 148 LAFAYETTE STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-08-03 2021-12-21 Address 252 EDELEN AVE, LOS GATOS, CA, 95030, USA (Type of address: Chief Executive Officer)
2014-08-01 2020-08-03 Address 22 WINDSOR PLACE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-01-28 2020-08-03 Address 154 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-01-28 2021-12-21 Address 22 WINDSOR PLACE, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211228002005 2021-12-28 CERTIFICATE OF MERGER 2021-12-28
211221000773 2021-12-21 CERTIFICATE OF AMENDMENT 2021-12-21
200803063517 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006574 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140801007026 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State