OG TECHNOLOGIES INC.

Name: | OG TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2009 (16 years ago) |
Entity Number: | 3876212 |
ZIP code: | 55419 |
County: | Kings |
Place of Formation: | New York |
Address: | 4525 Lyndale Ave. S, Minneapolis, MN, United States, 55419 |
Principal Address: | 115 W 18ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
OMER GOODOVICH | DOS Process Agent | 4525 Lyndale Ave. S, Minneapolis, MN, United States, 55419 |
Name | Role | Address |
---|---|---|
ORI GOODOVICH | Chief Executive Officer | 115 W 18ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 115 W 18ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2009-11-06 | 2023-11-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2009-11-06 | 2023-11-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-11-06 | 2023-11-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035111 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211130000032 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
091106000398 | 2009-11-06 | CERTIFICATE OF INCORPORATION | 2009-11-06 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State