Search icon

OXY-DRY CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
CORP_06804080
State:
ILLINOIS
ILLINOIS profile:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State