OKL HOLDINGS OF CSC

Name: | OKL HOLDINGS OF CSC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2020 (5 years ago) |
Date of dissolution: | 16 Apr 2024 |
Entity Number: | 5742356 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | OKL HOLDINGS, INC. |
Fictitious Name: | OKL HOLDINGS OF CSC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8450 Broadway, Merrillville, IN, United States, 46410 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN TRIFOSO | Chief Executive Officer | 8450 BROADWAY, MERRILLVILLE, IN, United States, 46410 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-15 | 2024-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-24 | 2020-12-15 | Address | 8450 BROADWAY, MERRILLVILLE, IN, 46410, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417001545 | 2024-04-16 | CERTIFICATE OF TERMINATION | 2024-04-16 |
220602001919 | 2022-06-02 | BIENNIAL STATEMENT | 2022-04-01 |
201215000100 | 2020-12-15 | CERTIFICATE OF CHANGE | 2020-12-15 |
200424000713 | 2020-04-24 | APPLICATION OF AUTHORITY | 2020-04-24 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State