Search icon

OFUS CORPORATION

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5295 GALLEY ROAD, COLORADO SPRINGS, CO, United States, 80915

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES LAGANAS Chief Executive Officer 448C WEST ROCKRIMMON BOULEVARD, COLORADO SPRINGS, CO, United States, 80919

History

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)

Filings

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