Name: | OASIS OUTSOURCING CONTRACT III, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2016 (9 years ago) |
Branch of: | OASIS OUTSOURCING CONTRACT III, INC., Florida (Company Number P15000101618) |
Entity Number: | 4877758 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, United States, 33411 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TERRENCE SUKALSKI | Chief Executive Officer | 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, United States, 33411 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2024-01-02 | Address | 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-02 | 2022-06-02 | Address | 2054 VISTA PARKWAY, SUITE 300, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer) |
2022-06-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002270 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220602000101 | 2022-06-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-01 |
220111000676 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200110060208 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
SR-114280 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State