Search icon

OAKLEY OF NEW YORK

Company Details

Name: OAKLEY OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2008 (17 years ago)
Entity Number: 3748649
ZIP code: 10005
County: New York
Place of Formation: Washington
Foreign Legal Name: OAKLEY, INC.
Fictitious Name: OAKLEY OF NEW YORK
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE ICON, FOOTHILL RANCH, CA, United States, 92610

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SARA FRANCESCUTTO Chief Executive Officer 12 HARBOR PARK DRIVE, CFO, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 12 HARBOR PARK DRIVE, CFO, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-06 2024-12-06 Address 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-06 Address PIAZZALE CADORNA 3, MILAN, 20123, ITA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206003187 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221208003102 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201202060101 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-100508 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181206006349 2018-12-06 BIENNIAL STATEMENT 2018-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State