Search icon

OHL INDUSTRIAL USA, INC.

Company Details

Name: OHL INDUSTRIAL USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4472703
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 25227 GROGAN'S MILL ROAD, SUITE 220, THE WOODLANDS, TX, United States, 77380

Chief Executive Officer

Name Role Address
D. JOSE ANTONIO LOPEZ JIMENEZ Chief Executive Officer 25227 GROGAN'S MILL ROAD, SUITE 220, THE WOODLANDS, TX, United States, 77380

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-65249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2252225 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
151007006283 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131015000517 2013-10-15 APPLICATION OF AUTHORITY 2013-10-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State