Name: | OASIS OUTSOURCING VII, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2016 |
Branch of: | OASIS OUTSOURCING VII, INC., Florida (Company Number P97000086565) |
Entity Number: | 4072566 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2054 VISTA PARKWAY, WEST PALM BEACH, FL, United States, 33411 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK PERLBERG | Chief Executive Officer | 2054 VISTA PARKWAY, WEST PALM BEACH, FL, United States, 33411 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56996 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56997 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160928000696 | 2016-09-28 | CERTIFICATE OF TERMINATION | 2016-09-28 |
150320006089 | 2015-03-20 | BIENNIAL STATEMENT | 2015-03-01 |
130319006605 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110325000017 | 2011-03-25 | APPLICATION OF AUTHORITY | 2011-03-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State