Name: | OAS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2016 (8 years ago) |
Entity Number: | 5049324 |
ZIP code: | 08534 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 Birch Street, Pennington, NJ, United States, 08534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO CARACAUSI | Agent | 405 VANDERBILT STREET, BROOKLYN, NY, 11218 |
Name | Role | Address |
---|---|---|
ANGELO CARACAUSI | DOS Process Agent | 2 Birch Street, Pennington, NJ, United States, 08534 |
Name | Role | Address |
---|---|---|
ANGELO CARACAUSI | Chief Executive Officer | 405 VANDERBILT STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 405 VANDERBILT STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2016-12-07 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-07 | 2025-01-30 | Address | 405 VANDERBILT STREET, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent) |
2016-12-07 | 2025-01-30 | Address | 405 VANDERBILT STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017305 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
221003001103 | 2022-10-03 | BIENNIAL STATEMENT | 2020-12-01 |
161207010301 | 2016-12-07 | CERTIFICATE OF INCORPORATION | 2016-12-07 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State