Search icon

OAKNORTH US INC.

Company Details

Name: OAKNORTH US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2019 (6 years ago)
Date of dissolution: 05 Oct 2023
Entity Number: 5536270
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 445 Park Avenue, 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VARUN TULI Chief Executive Officer 445 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 445 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address 445 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 445 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 445 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-10-05 Address 445 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-17 2023-10-05 Address 445 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-04-18 2023-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005001608 2023-10-04 CERTIFICATE OF TERMINATION 2023-10-04
230417011250 2023-04-17 BIENNIAL STATEMENT 2023-04-01
211215002409 2021-12-15 BIENNIAL STATEMENT 2021-12-15
190418000067 2019-04-18 APPLICATION OF AUTHORITY 2019-04-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State