OBERLAND INC.
Headquarter
Name: | OBERLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2014 (11 years ago) |
Entity Number: | 4684794 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | DUNNINGTON, BARTHOLOW & MILLER, 230 PARK AVENUE, FLOOR 21, NEW YORK, NY, United States, 10169 |
Principal Address: | 254 CANAL STREET, SUITE 5000, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM OBERLANDER | Chief Executive Officer | OBERLAND INC., 254 CANAL STREET, SUITE 5000, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
OLIVERA MEDENICA | DOS Process Agent | DUNNINGTON, BARTHOLOW & MILLER, 230 PARK AVENUE, FLOOR 21, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | OBERLAND INC., 254 CANAL STREET, SUITE 5000, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-12-11 | 2025-06-09 | Address | DUNNINGTON, BARTHOLOW & MILLER, 230 PARK AVENUE, FLOOR 21, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2019-05-10 | 2020-12-11 | Address | DUNNINGTON, BARTHOLOW & MILLER, 230 PARK AVENUE, FLOOR 21, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2019-05-10 | 2025-06-09 | Address | OBERLAND INC., 254 CANAL STREET, SUITE 5000, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-05-11 | 2019-05-10 | Address | OBERLAND INC., 73 SPRING STREET, SUITE 505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609001491 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
201211060110 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
190510060202 | 2019-05-10 | BIENNIAL STATEMENT | 2018-12-01 |
180529000626 | 2018-05-29 | CERTIFICATE OF AMENDMENT | 2018-05-29 |
170511006070 | 2017-05-11 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State