Search icon

OAK GENERAL CORPORATION

Branch

Company Details

Entity Name: OAK GENERAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1992 (33 years ago)
Branch of: OAK GENERAL CORPORATION, CONNECTICUT (Company Number 0255341)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P37474
FEI/EIN Number 06-1311298
Address: 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY 10570
Mail Address: 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY 10570
Place of Formation: CONNECTICUT

Agent

Name Role Address
WHITTEMORE, DONALD H., ESQ. Agent 501 EAST KENNEDY BLVD., SUITE 1400, P.O. BOX 3324, TAMPA, FL 33602

Secretary

Name Role Address
CESTONE, SHEILA Secretary 427 BEDFORD RD., PLEASANTVILLE, NY

President

Name Role Address
SOSNOFF, HERSHEL President 427 BEDFORD RD., PLEASANTVILLE, NY

Treasurer

Name Role Address
SOSNOFF, HERSHEL Treasurer 427 BEDFORD RD., PLEASANTVILLE, NY

Chairman

Name Role Address
SOSNOFF, HERSHEL Chairman 427 BEDFORD RD., PLEASANTVILLE, NY

Director

Name Role Address
SOSNOFF, HERSHEL Director 427 BEDFORD RD., PLEASANTVILLE, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-23 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY 10570 No data
CHANGE OF MAILING ADDRESS 1994-03-23 427 BEDFORD RD., STE. 280, PLEASANTVILLE, NY 10570 No data

Documents

Name Date
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State