Search icon

JOHN E. OSBORN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN E. OSBORN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 1992 (33 years ago)
Entity Number: 1634639
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 Columbus Circle 15 FL, NY, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E. OSBORN Chief Executive Officer 3 COLUMBUS CIRCLE 15 FL, NY, NY, United States, 10019

DOS Process Agent

Name Role Address
JOHN E. OSBORN P.C. DOS Process Agent 3 Columbus Circle 15 FL, NY, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133674184
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 370 SEVENTH AVENUE, SUITE 914, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 3 COLUMBUS CIRCLE 15 FL, NY, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-05-10 2024-05-01 Address 370 SEVENTH AVENUE, SUITE 914, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-05-10 2024-05-01 Address 370 SEVENTH AVENUE, SUITE 914, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-12-03 2016-05-10 Address 370 SEVENTH AVENUE SUITE 914, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039476 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220330002124 2022-03-30 BIENNIAL STATEMENT 2020-05-01
180914006084 2018-09-14 BIENNIAL STATEMENT 2018-05-01
160510006434 2016-05-10 BIENNIAL STATEMENT 2016-05-01
151203000770 2015-12-03 CERTIFICATE OF CHANGE 2015-12-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State