Search icon

OBC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OBC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1985 (40 years ago)
Entity Number: 986489
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 500 west 185th street, Attn: Andrew J. Lauer, new york, NY, United States, 10033
Principal Address: 500 WEST 185TH STREET, BH 1001, Attn: Andrew J. Lauer, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARI BERMAN Chief Executive Officer C/O YESHIVA UNIVERSITY, 500 WEST 185TH STREET BH 1200, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
C/O YESHIVA UNIVERSITY DOS Process Agent 500 west 185th street, Attn: Andrew J. Lauer, new york, NY, United States, 10033

History

Start date End date Type Value
2025-04-01 2025-04-01 Address C/O YESHIVA UNIVERSITY, 500 WEST 185TH STREET BH 1200, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address C/O YESHIVA UNIVERSITY, 500 WEST 185TH STREET BH 1001, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address C/O YESHIVA UNIVERSITY, 500 WEST 185TH STREET BH 1200, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-04-01 Address C/O YESHIVA UNIVERSITY, 500 WEST 185TH STREET BH 1200, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401036672 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240202003479 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210407060771 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190410060162 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170511002036 2017-05-11 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State