Name: | OSLANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1976 (49 years ago) |
Date of dissolution: | 24 Jul 2014 |
Entity Number: | 416756 |
ZIP code: | 10019 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 200 OSBORN DRIVE / PO BOX 70, GARRISON, NY, United States, 10524 |
Address: | BALBER PICKARD, 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL A BROWN, ESQ | DOS Process Agent | BALBER PICKARD, 1370 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FREDERICK H OSBORN, III | Chief Executive Officer | 200 OSBORN DRIVE / PO BOX 70, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-09 | 2012-12-13 | Address | PALBER PICHARD, 1370 AVE OF AMERICAS, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2007-09-12 | 2010-12-09 | Address | 200 OSBORN DRIVE, PO BOX 70, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
2007-09-12 | 2010-12-09 | Address | 200 OSBORN DRIVE, PO BOX 70, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
2007-09-12 | 2010-12-09 | Address | 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1976-12-15 | 1980-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140724000152 | 2014-07-24 | CERTIFICATE OF DISSOLUTION | 2014-07-24 |
121213006604 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101209002225 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
20091125029 | 2009-11-25 | ASSUMED NAME LLC INITIAL FILING | 2009-11-25 |
081216002605 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State