Search icon

OURSE NY, INC.

Company Details

Name: OURSE NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1993 (32 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1728782
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 2801 SW 31ST AVE, COCONUT GROVE, FL, United States, 33016
Address: 330 5TH AVE, STE 1206, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SUSAN NODINE Agent 330 FIFTH AVE. SUITE 1207, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
NANCI FELDMAN DOS Process Agent 330 5TH AVE, STE 1206, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MAXINE WILLIAMS Chief Executive Officer 2801 SW 31ST AVE, COCONUT GROVE, FL, United States, 33046

History

Start date End date Type Value
1995-10-30 1997-06-09 Address 2801 SW 31ST AVE, COCONUT GROVE, FL, 33133, USA (Type of address: Chief Executive Officer)
1995-10-30 1997-06-09 Address 2801 SW 31ST AVE, COCONUT GROVE, FL, 33133, USA (Type of address: Principal Executive Office)
1995-10-30 1997-06-09 Address 330 FIFTH AVE, SUITE 1207, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-05-21 1995-10-30 Address 330 FIFTH AVE. SUITE 1207, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1500247 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970609002231 1997-06-09 BIENNIAL STATEMENT 1997-05-01
951030002303 1995-10-30 BIENNIAL STATEMENT 1995-05-01
930521000331 1993-05-21 CERTIFICATE OF INCORPORATION 1993-05-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State