Search icon

OESER-SWEAT, P.C.

Company Details

Name: OESER-SWEAT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3804640
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 MADISON AVENUE, Suite 5021, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMEL OESER-SWEAT DOS Process Agent 99 MADISON AVENUE, Suite 5021, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMEL OESER-SWEAT Chief Executive Officer 99 MADISON AVENUE, SUITE 5021, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-04-11 2024-11-26 Address 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-04-05 2019-04-11 Address 99 MADISON AVENUE, 5TH FLOOR, EAST ELMHURST, NY, 10016, USA (Type of address: Service of Process)
2017-04-05 2024-11-26 Address 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-02-10 2017-04-05 Address 99 MADISON AVE 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003994 2024-11-26 BIENNIAL STATEMENT 2024-11-26
210720002479 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190411061089 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405007040 2017-04-05 BIENNIAL STATEMENT 2017-04-01
160210000580 2016-02-10 CERTIFICATE OF CHANGE 2016-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State