Name: | OHT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2016 (9 years ago) |
Date of dissolution: | 08 Nov 2019 |
Entity Number: | 4887713 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 319 SCHERMERHORN STREET, APT 9B, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 SCHERMERHORN STREET, APT 9B, BROOKLYN, NY, United States, 11217 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
DV5Y-2025321-5970 | 2025-03-21 | 2025-03-25 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
O72H-2025320-5941 | 2025-03-20 | 2025-03-21 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-25 | 2018-11-23 | Address | 383 CLINTON STREET, APT 4C, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2016-01-29 | 2017-01-25 | Address | 399 UNION STREET, #3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108000597 | 2019-11-08 | CERTIFICATE OF DISSOLUTION | 2019-11-08 |
181123000257 | 2018-11-23 | CERTIFICATE OF CHANGE | 2018-11-23 |
170125000391 | 2017-01-25 | CERTIFICATE OF CHANGE | 2017-01-25 |
160208000156 | 2016-02-08 | CERTIFICATE OF AMENDMENT | 2016-02-08 |
160129000229 | 2016-01-29 | CERTIFICATE OF INCORPORATION | 2016-01-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State