Search icon

OASIS TECHNOLOGY PARTNERS, INC.

Company Details

Name: OASIS TECHNOLOGY PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2011 (14 years ago)
Date of dissolution: 04 Feb 2021
Entity Number: 4057155
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 29 NORTH UPPER WACKER DRIVE, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
CT ADVANTAGE DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROSS FREEDMAN Chief Executive Officer 1216 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-01-28 2020-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-18 2017-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204000019 2021-02-04 CERTIFICATE OF TERMINATION 2021-02-04
200324060173 2020-03-24 BIENNIAL STATEMENT 2019-02-01
SR-56692 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56693 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170306000043 2017-03-06 CERTIFICATE OF CHANGE 2017-03-06
110218000104 2011-02-18 APPLICATION OF AUTHORITY 2011-02-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State