Name: | OSKIE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Dec 2019 |
Entity Number: | 3968661 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 825 THIRD AVENUE, SUITE 245, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ATTN: MICHAEL FAZZARI | DOS Process Agent | 825 THIRD AVENUE, SUITE 245, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-01 | 2015-06-01 | Address | ATTN: MICHAEL FAZZARI, 825 THIRD AVENUE, STE. 245, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-07-17 | 2015-05-01 | Address | 10 EAST 53RD STREET, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-01 | 2012-07-17 | Address | 10 EAST 53RD STREET, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191223000717 | 2019-12-23 | CERTIFICATE OF TERMINATION | 2019-12-23 |
160706006139 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
150601000597 | 2015-06-01 | CERTIFICATE OF AMENDMENT | 2015-06-01 |
150501000677 | 2015-05-01 | CERTIFICATE OF AMENDMENT | 2015-05-01 |
120717006452 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
110523000788 | 2011-05-23 | CERTIFICATE OF PUBLICATION | 2011-05-23 |
100701000494 | 2010-07-01 | APPLICATION OF AUTHORITY | 2010-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State