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 |
Name | Role | Address |
---|---|---|
CT ADVANTAGE | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROSS FREEDMAN | Chief Executive Officer | 1216 BROADWAY, NEW YORK, NY, United States, 10001 |
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) |
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