Name: | OFFICE MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1987 (38 years ago) |
Date of dissolution: | 14 Jul 2014 |
Entity Number: | 1135914 |
ZIP code: | 10065 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110 E 66 ST, NEW YORK, NY, United States, 10065 |
Principal Address: | C/O CHARLOTTE FISCHMAN, 110 EAST 66TH ST, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 E 66 ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CHARLOTTE FISCHMAN | Chief Executive Officer | 110 E 66 ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-14 | 2011-01-14 | Address | C/O CHARLOTTE FISCHMAN, 110 EAST 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-04-03 | 2011-01-14 | Address | 110 E 66 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2003-01-14 | Address | C/O CHARLOTTE FISCHMAN, 110 E 66 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-04-03 | 2011-01-14 | Address | 110 E 66 ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1987-01-12 | 1997-04-03 | Address | FRANKEL, 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714000314 | 2014-07-14 | CERTIFICATE OF DISSOLUTION | 2014-07-14 |
130108007174 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110114002575 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090116002620 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070126002902 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050506002613 | 2005-05-06 | BIENNIAL STATEMENT | 2005-01-01 |
030114002587 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010123002584 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990113002228 | 1999-01-13 | BIENNIAL STATEMENT | 1999-01-01 |
970403002672 | 1997-04-03 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State