OSO, INC.

Name: | OSO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1991 (34 years ago) |
Entity Number: | 1538204 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3001 BROCKPORT RD, SUITE A, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTHA GOMEZ | Chief Executive Officer | 3001 BROCKPORT RD, SUITE A, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3001 BROCKPORT RD, SUITE A, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-09 | 2015-09-04 | Address | 7904 EAST MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office) |
1993-07-09 | 2015-09-04 | Address | 7904 EAST MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1993-07-09 | Address | 179 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
1992-12-09 | 1993-07-09 | Address | 179 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2015-09-04 | Address | 179 LAKE AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150904002018 | 2015-09-04 | BIENNIAL STATEMENT | 2015-04-01 |
930709002500 | 1993-07-09 | BIENNIAL STATEMENT | 1993-04-01 |
921209002871 | 1992-12-09 | BIENNIAL STATEMENT | 1992-04-01 |
910918000352 | 1991-09-18 | CERTIFICATE OF CHANGE | 1991-09-18 |
910405000282 | 1991-04-05 | CERTIFICATE OF INCORPORATION | 1991-04-05 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State