OFFICE PHONE SYSTEMS OF N.Y., INC.

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
Name | Role | Address |
---|---|---|
ANDY KASSAY | Chief Executive Officer | 340 DAYTON AVE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2950 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State