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
Name | Role | Address |
---|---|---|
SUSAN NODINE | Agent | 330 FIFTH AVE. SUITE 1207, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NANCI FELDMAN | DOS Process Agent | 330 5TH AVE, STE 1206, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MAXINE WILLIAMS | Chief Executive Officer | 2801 SW 31ST AVE, COCONUT GROVE, FL, United States, 33046 |
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) |
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