OXY-DRY CORPORATION
Headquarter
Name: | OXY-DRY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1941 (84 years ago) |
Date of dissolution: | 26 Apr 1990 |
Entity Number: | 53474 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 4570
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-28 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-28 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1969-07-25 | 1986-02-28 | Address | CO, 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1969-07-25 | 1986-02-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1957-10-07 | 1961-12-11 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-851 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C232706-3 | 1996-03-18 | ASSUMED NAME CORP INITIAL FILING | 1996-03-18 |
C134585-4 | 1990-04-26 | CERTIFICATE OF DISSOLUTION | 1990-04-26 |
B327499-2 | 1986-02-28 | CERTIFICATE OF AMENDMENT | 1986-02-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State