Name: | OSJ MANAGEMENT CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1991 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1570026 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR BACHU MUNDADI | DOS Process Agent | 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PRINCE ARNALDO PETRUCCI DI SIENA | Chief Executive Officer | 240 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-20 | 1993-08-25 | Address | 240 CENTRAL PARK SOUTH, APT. #8K, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1443954 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
960125000499 | 1996-01-25 | ANNULMENT OF DISSOLUTION | 1996-01-25 |
DP-1193232 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930825002596 | 1993-08-25 | BIENNIAL STATEMENT | 1993-08-01 |
910820000358 | 1991-08-20 | CERTIFICATE OF INCORPORATION | 1991-08-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State