OUTSOURCE TECHNOLOGY CONSULTING GROUP, INC.

Name: | OUTSOURCE TECHNOLOGY CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1989 (36 years ago) |
Entity Number: | 1316486 |
ZIP code: | 13041 |
County: | Herkimer |
Place of Formation: | New York |
Principal Address: | 3417 VERPLANK RD, CLAY, NY, United States, 13041 |
Address: | 3417 VERPLANK ROAD, CLAY, NY, United States, 13041 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APRIL SCHWARTZ | Chief Executive Officer | 3417 VERPLANK RD, CLAY, NY, United States, 13041 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3417 VERPLANK ROAD, CLAY, NY, United States, 13041 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-11 | 2011-02-09 | Address | 614 COUNTY RTE 48, ALTMAR, NY, 13302, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2011-02-09 | Address | 614 COUNTY RTE 48, ALTMAR, NY, 13302, USA (Type of address: Principal Executive Office) |
2003-02-25 | 2007-05-09 | Address | PO BOX 182, MOHAWK, NY, 13407, USA (Type of address: Service of Process) |
2003-02-25 | 2010-05-11 | Address | PO BOX 182, MOHAWK, NY, 13407, USA (Type of address: Chief Executive Officer) |
1999-02-11 | 2003-02-25 | Address | 783 STATE ROUTE 29, FAIRFIELD, NY, 13406, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110209002909 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
100511002242 | 2010-05-11 | BIENNIAL STATEMENT | 2009-01-01 |
100212000146 | 2010-02-12 | ANNULMENT OF DISSOLUTION | 2010-02-12 |
DP-1750409 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
070509000024 | 2007-05-09 | CERTIFICATE OF CHANGE | 2007-05-09 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State