Name: | OFUS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1992 (33 years ago) |
Date of dissolution: | 24 Mar 2011 |
Branch of: | OFUS CORPORATION, Colorado (Company Number 19921036007) |
Entity Number: | 1637426 |
ZIP code: | 80915 |
County: | Nassau |
Place of Formation: | Colorado |
Address: | 5295 GALLEY ROAD, COLORADO SPRINGS, CO, United States, 80915 |
Principal Address: | 448C WEST ROCKRIMMON BOULEVARD, COLORADO SPRINGS, CO, United States, 80919 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5295 GALLEY ROAD, COLORADO SPRINGS, CO, United States, 80915 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES LAGANAS | Chief Executive Officer | 448C WEST ROCKRIMMON BOULEVARD, COLORADO SPRINGS, CO, United States, 80919 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-24 | 2011-03-24 | Address | 118 NORTH TEJON STREET, COLORADO SPRINGS, CO, 80903, USA (Type of address: Service of Process) |
1992-05-18 | 2011-03-24 | Address | 189-11 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Registered Agent) |
1992-05-18 | 1993-06-24 | Address | 448C W. ROCKRIMMON BLVD., COLORADO SPRINGS, CO, 80919, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110324000400 | 2011-03-24 | SURRENDER OF AUTHORITY | 2011-03-24 |
080929000062 | 2008-09-29 | CERTIFICATE OF AMENDMENT | 2008-09-29 |
031119000230 | 2003-11-19 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2003-11-19 |
DP-1625299 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000518002061 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
980501002433 | 1998-05-01 | BIENNIAL STATEMENT | 1998-05-01 |
960528002357 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
930624002523 | 1993-06-24 | BIENNIAL STATEMENT | 1993-05-01 |
920518000462 | 1992-05-18 | APPLICATION OF AUTHORITY | 1992-05-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State