Name: | OFS EQUITY OF HUNTINGTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1989 (36 years ago) |
Entity Number: | 1395084 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT G MACKIN | Chief Executive Officer | 2 PENN PLAZA, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-12-17 | 1995-03-13 | Address | PRENTICE-HALL CORP. SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-01-21 | 1993-12-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-01-21 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991215002450 | 1999-12-15 | BIENNIAL STATEMENT | 1999-11-01 |
971119002033 | 1997-11-19 | BIENNIAL STATEMENT | 1997-11-01 |
970428000202 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950313000324 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
931217002679 | 1993-12-17 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State