Search icon

OBLIGO REAL ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
PAUL ELLIOTT DOS Process Agent 200 PARK AVENUE SOUTH, STE 511, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL ELLIOTT Chief Executive Officer 200 PARK AVENUE SOUTH, STE 511, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
861171251
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State