Search icon

OBERON INITIATIVES INC

Headquarter

Company Details

Name: OBERON INITIATIVES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872532
ZIP code: 02072
County: Nassau
Place of Formation: New York
Address: 1438 Washington Street, Stoughton, MA, United States, 02072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OBERON INITIATIVES, INC. DOS Process Agent 1438 Washington Street, Stoughton, MA, United States, 02072

Chief Executive Officer

Name Role Address
FEROZ ABDUL LATIF Chief Executive Officer 1438 WASHINGTON STREET, STOUGHTON, MA, United States, 02072

Links between entities

Type:
Headquarter of
Company Number:
001730278
State:
RHODE ISLAND

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 33 TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 1438 WASHINGTON STREET, STOUGHTON, MA, 02072, USA (Type of address: Chief Executive Officer)
2021-10-04 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-16 2024-05-22 Address 33 TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2016-11-16 2024-05-22 Address 33 TEC STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522001498 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220727001386 2022-07-27 BIENNIAL STATEMENT 2022-01-01
180216006068 2018-02-16 BIENNIAL STATEMENT 2018-01-01
161116000381 2016-11-16 CERTIFICATE OF CHANGE 2016-11-16
160104010588 2016-01-04 CERTIFICATE OF INCORPORATION 2016-01-04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 261-9899
Add Date:
2017-03-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State