Name: | FIVE OAKS ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2013 (11 years ago) |
Entity Number: | 4449131 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-257-5070
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID C. CARROLL | Chief Executive Officer | 540 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1472279-DCA | Inactive | Business | 2013-08-26 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-22 | 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-64665 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64666 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170831006159 | 2017-08-31 | BIENNIAL STATEMENT | 2017-08-01 |
150820006108 | 2015-08-20 | BIENNIAL STATEMENT | 2015-08-01 |
130822000017 | 2013-08-22 | APPLICATION OF AUTHORITY | 2013-08-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1943746 | RENEWAL | INVOICED | 2015-01-20 | 150 | Debt Collection Agency Renewal Fee |
1255061 | LICENSE | INVOICED | 2013-08-29 | 340 | Secondhand Dealer General License Fee |
1255062 | FINGERPRINT | INVOICED | 2013-08-28 | 75 | Fingerprint Fee |
1258042 | CNV_TFEE | INVOICED | 2013-08-26 | 2.809999942779541 | WT and WH - Transaction Fee |
1258041 | LICENSE | INVOICED | 2013-08-26 | 113 | Debt Collection License Fee |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State