JOHN E. OSBORN P.C.

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
Name | Role | Address |
---|---|---|
JOHN E. OSBORN | Chief Executive Officer | 3 COLUMBUS CIRCLE 15 FL, NY, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN E. OSBORN P.C. | DOS Process Agent | 3 Columbus Circle 15 FL, NY, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State