Search icon

OAK STREET MANAGEMENT INC.

Company Details

Name: OAK STREET MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1955 (70 years ago)
Entity Number: 97624
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 156 ORANGE AVENUE, 156 ORANGE AVENUE, WALDEN, NY, United States, 12586
Principal Address: 156 ORANGE AVENUE, WALDEN, NY, United States, 12586

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCIA PAZ Chief Executive Officer PO BOX 366, 156 ORANGE AVENUE, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
OAK STREET MANAGEMENT INC. DOS Process Agent 156 ORANGE AVENUE, 156 ORANGE AVENUE, WALDEN, NY, United States, 12586

History

Start date End date Type Value
2025-01-07 2025-01-07 Address PO BOX 366, 156 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-01-07 Address PO BOX 366, 156 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address PO BOX 366, 156 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-03-13 2025-01-07 Address 156 ORANGE AVENUE, 156 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003005 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240313004501 2024-03-13 BIENNIAL STATEMENT 2024-03-13
210104062540 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150122006350 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130226002051 2013-02-26 BIENNIAL STATEMENT 2013-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State