Search icon

CORNELL OYSTERS INC.

Company Details

Name: CORNELL OYSTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4090863
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QKQXAQLDKCR3 2023-06-15 650 LAKESIDE DR N, SOUTHOLD, NY, 11971, 2008, USA 650 LAKESIDE DR N, SOUTHOLD, NY, 11971, 2008, USA

Business Information

URL Www.cornelloysters.net
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2022-06-17
Initial Registration Date 2022-04-20
Entity Start Date 2003-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTA THOMAS
Address 170 JOCKEY CREEK DRIVE, SOUTHOLD, NY, 11971, USA
Government Business
Title PRIMARY POC
Name MARTA THOMAS
Address 170 JOCKEY CREEK DRIVE, SOUTHOLD, NY, 11971, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-05-06 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-05-06 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102660 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102661 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130731002510 2013-07-31 BIENNIAL STATEMENT 2013-05-01
110506000269 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State