Name: | OHBWAY INVESTCO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2016 (8 years ago) |
Entity Number: | 5024464 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARYN K. GROCE | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | 1515 BROADWAY, FLOOR 6, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2024-10-16 | Address | 1515 BROADWAY, FLOOR 6, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2020-10-19 | Address | 1575 N GOWER STREET, FLOOR 6, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer) |
2016-10-18 | 2024-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001219 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
221031002732 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201019060491 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
181002007018 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161018000163 | 2016-10-18 | APPLICATION OF AUTHORITY | 2016-10-18 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State