Name: | DAVID OZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2010 (14 years ago) |
Entity Number: | 3990320 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 502 Park Avenue Ph#23, NEW YORK, NY, United States, 10022 |
Address: | 600 Madison Avenue Suite 2002, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 Madison Avenue Suite 2002, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROTEM ROSEN | Chief Executive Officer | 502 PARK AVENUE PH#23, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 250 MERCER STREET # B-808, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | 502 PARK AVENUE PH#23, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-03-05 | 2024-09-05 | Address | 250 MERCER STREET # B-808, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2010-08-30 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-30 | 2024-09-05 | Address | 250 MERCER STREET SUITE B-808, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003434 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220207003051 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
170117006183 | 2017-01-17 | BIENNIAL STATEMENT | 2016-08-01 |
150305006655 | 2015-03-05 | BIENNIAL STATEMENT | 2014-08-01 |
100830000422 | 2010-08-30 | CERTIFICATE OF INCORPORATION | 2010-08-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State