OBLIGO REAL ESTATE INC.

Name: | OBLIGO REAL ESTATE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2015 (10 years ago) |
Date of dissolution: | 19 Nov 2021 |
Entity Number: | 4765013 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 PARK AVENUE SOUTH, STE 511, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
PAUL ELLIOTT | DOS Process Agent | 200 PARK AVENUE SOUTH, STE 511, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL ELLIOTT | Chief Executive Officer | 200 PARK AVENUE SOUTH, STE 511, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-09 | 2021-11-20 | Address | 200 PARK AVENUE SOUTH, STE 511, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-05-09 | 2021-11-20 | Address | 200 PARK AVENUE SOUTH, STE 511, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-05-03 | 2019-05-09 | Address | 1441 BROADWAY, SUITE 3019, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-05-03 | 2019-05-09 | Address | 1441 BROADWAY, SUITE 3019, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2017-05-03 | 2019-05-09 | Address | 1441 BROADWAY, SUITE 3019, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211120000153 | 2021-11-19 | CERTIFICATE OF TERMINATION | 2021-11-19 |
190509060559 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170503007561 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150527000762 | 2015-05-27 | APPLICATION OF AUTHORITY | 2015-05-27 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State