Name: | OSII, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1990 (34 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1483401 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | %KEVIN MACCARTHY ASSOCIATES, 214 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Principal Address: | KEVIN MACCARTHY ASSOCIATES, PC, 214 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE REMY, PRESIDENT | Chief Executive Officer | 17, RUE DES ERABLES, APT. 631, 78150 ROCQUENCOURT, France |
Name | Role | Address |
---|---|---|
OSII, INC. | DOS Process Agent | %KEVIN MACCARTHY ASSOCIATES, 214 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-09 | 1998-10-30 | Address | %KEVIN MACCARTHY ASSOCIATES PC, 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-10-09 | 1998-10-30 | Address | %KEVIN MACCARTHY ASSOCIATES PC, 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-02 | 1998-10-30 | Address | 2 PLACE DE LA DEFENSE, CNIT-CSA-B.P. 240, PARIS LA DEFENSE, 92053, FRA (Type of address: Chief Executive Officer) |
1992-11-02 | 1996-10-09 | Address | 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1996-10-09 | Address | 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-10-23 | 1992-11-02 | Address | 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1608533 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
981030002019 | 1998-10-30 | BIENNIAL STATEMENT | 1998-10-01 |
961009002540 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
921102002568 | 1992-11-02 | BIENNIAL STATEMENT | 1992-10-01 |
901023000136 | 1990-10-23 | CERTIFICATE OF INCORPORATION | 1990-10-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State