Name: | THE OSCAR W. LARSON COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2022 (3 years ago) |
Entity Number: | 6589304 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Foreign Legal Name: | THE OSCAR W. LARSON COMPANY |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 10100 Dixie Highway, Clarkston, MI, United States, 48348 |
Name | Role | Address |
---|---|---|
GREGORY ERGENBRIGHT | Chief Executive Officer | 10100 DIXIE HIGHWAY, CLARKSTO, MI, United States, 48348 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2024-11-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-09-08 | 2024-11-08 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-15 | 2023-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108003497 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
230908001934 | 2023-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-07 |
220915000622 | 2022-09-13 | APPLICATION OF AUTHORITY | 2022-09-13 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State