Name: | OBSIDIAN REAL ESTATE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2018 (7 years ago) |
Entity Number: | 5333519 |
ZIP code: | 33131 |
County: | Albany |
Place of Formation: | New York |
Address: | 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, United States, 33131 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
STEVEN H. HAGEN | Chief Executive Officer | 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-28 | 2023-02-26 | Address | 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2018-05-02 | 2022-06-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2018-05-02 | 2023-02-26 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230226000499 | 2022-06-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-06-08 |
200528060250 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
180502000026 | 2018-05-02 | CERTIFICATE OF INCORPORATION | 2018-05-02 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State