Search icon

OSII, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSE REMY, PRESIDENT Chief Executive Officer 17, RUE DES ERABLES, APT. 631, 78150 ROCQUENCOURT, France

DOS Process Agent

Name Role Address
OSII, INC. DOS Process Agent %KEVIN MACCARTHY ASSOCIATES, 214 EAST 52ND STREET, NEW YORK, NY, United States, 10022

History

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)

Filings

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