Search icon

OURO GLOBAL, INC.

Company Details

Name: OURO GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2011 (13 years ago)
Entity Number: 4163079
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: OURO GLOBAL, INC.
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 10900-A Stonelake Blvd., Austin, TX, United States, 78759

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROGELIO ROY SOSA Chief Executive Officer 10900-A STONELAKE BLVD., AUSTIN, TX, United States, 78759

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 701 BRAZOS STREET, SUITE 1200, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 5800 AIRPORT BLVD., AUSTIN, TX, 78752, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 701 BRAZOS STREET, SUITE 1200, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 5800 AIRPORT BLVD., AUSTIN, TX, 78752, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-02-16 Address 10900-A STONELAKE BLVD., AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-02-16 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-22 2024-01-24 Address 5800 AIRPORT BLVD., AUSTIN, TX, 78752, USA (Type of address: Chief Executive Officer)
2023-09-22 2023-09-22 Address 5800 AIRPORT BLVD., AUSTIN, TX, 78752, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-01-24 Address 701 BRAZOS STREET, SUITE 1200, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-01-24 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216003226 2024-02-16 CERTIFICATE OF AMENDMENT 2024-02-16
240124001165 2024-01-24 BIENNIAL STATEMENT 2024-01-24
230922000507 2023-09-21 CERTIFICATE OF CHANGE BY ENTITY 2023-09-21
211101003256 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060702 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-58960 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171106006463 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151105006571 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131106006628 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111108000261 2011-11-08 APPLICATION OF AUTHORITY 2011-11-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State