Search icon

OFFICE PHONE SYSTEMS OF N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICE PHONE SYSTEMS OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1988 (37 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1301970
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 2950 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDY KASSAY Chief Executive Officer 340 DAYTON AVE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2950 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1996-10-08 1998-10-08 Address 47 ONTARIO ST, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-10-18 1996-10-08 Address 41 KIRBY LANE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-10-18 2000-10-16 Address 5 NORTH AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-10-18 2000-10-16 Address 5 NORTH AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1990-07-11 1990-11-09 Name PHONE SYSTEMS OF N.Y., INC.

Filings

Filing Number Date Filed Type Effective Date
DP-1856869 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020930002364 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001016002415 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981008002632 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961008002160 1996-10-08 BIENNIAL STATEMENT 1996-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State