Search icon

OSI SEALANTS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: OSI SEALANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1990 (35 years ago)
Date of dissolution: 03 Apr 2007
Branch of: OSI SEALANTS, INC., Illinois (Company Number CORP_32804381)
Entity Number: 1497573
ZIP code: 19406
County: New York
Place of Formation: Illinois
Address: 2200 RENAISSANCE BOULEVARD, SUITE 200, THE TRIAD, GULPH MILLS, PA, United States, 19406
Principal Address: 7405 PRODUCTION DRIVE, MENTOR, OH, United States, 44060

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER LONGO, CEO Chief Executive Officer 7405 PRODUCTION DRIVE, MENTOR, OH, United States, 44060

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 RENAISSANCE BOULEVARD, SUITE 200, THE TRIAD, GULPH MILLS, PA, United States, 19406

History

Start date End date Type Value
1999-10-18 2007-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2007-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-16 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-16 2002-04-15 Address 7405 PRODUCTION DRIVE, MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer)
1996-11-27 1997-04-16 Address 1222 ARDMORE AVENUE, ITHACA, IL, 60143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070403000785 2007-04-03 SURRENDER OF AUTHORITY 2007-04-03
050822002509 2005-08-22 BIENNIAL STATEMENT 2004-12-01
030109002044 2003-01-09 BIENNIAL STATEMENT 2002-12-01
020415002177 2002-04-15 BIENNIAL STATEMENT 2000-12-01
991018001002 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State