Name: | OUI III INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1979 (46 years ago) |
Date of dissolution: | 30 May 2002 |
Entity Number: | 548878 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 287 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM DAVIES | Chief Executive Officer | 287 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 287 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1997-06-10 | Address | 287 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1997-06-10 | Address | 287 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1997-06-10 | Address | 287 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1979-04-03 | 1993-03-12 | Address | 287 GRAHAM AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181126097 | 2018-11-26 | ASSUMED NAME LLC INITIAL FILING | 2018-11-26 |
020530000037 | 2002-05-30 | CERTIFICATE OF DISSOLUTION | 2002-05-30 |
010524002650 | 2001-05-24 | BIENNIAL STATEMENT | 2001-04-01 |
990505002001 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970610002312 | 1997-06-10 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State