Search icon

OFFICE DYNAMICS SERVICE CORPORATION

Company Details

Name: OFFICE DYNAMICS SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1988 (37 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1237454
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 36 BROADWAY, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW SARKOZI Chief Executive Officer 36 BROADWAY, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 BROADWAY, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
1988-02-23 1993-03-25 Address %ANDREW SARKOZI, 405 WARREN AVENUE, HAWTHORNE, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1663754 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
981016002474 1998-10-16 BIENNIAL STATEMENT 1998-02-01
960610002275 1996-06-10 BIENNIAL STATEMENT 1996-02-01
930325002589 1993-03-25 BIENNIAL STATEMENT 1993-02-01
B605742-3 1988-02-23 CERTIFICATE OF INCORPORATION 1988-02-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State