OSLOVE ORGANICS INC

Name: | OSLOVE ORGANICS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930682 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway,, STE R, ALBANY, MA, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway,, STE R, ALBANY, MA, United States, 12207 |
Name | Role | Address |
---|---|---|
PAMELA C. I JACOBS | Chief Executive Officer | 418 BROADWAY, STE R,, STE R, ALBANY, MA, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 418 BROADWAY, STE R,, STE R, ALBANY, MA, 12207, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-04-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-29 | 2024-04-01 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041232 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220930005664 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009550 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220401001813 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200429060474 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State