Search icon

OUTSOURCE MANAGEMENT GROUP, INC.

Company Details

Name: OUTSOURCE MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1993 (32 years ago)
Date of dissolution: 13 Sep 2001
Entity Number: 1763644
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 154-25 RIVERSIDE DR., BEECHURST, NY, United States, 11357
Address: P.O. BOX 570166, FLUSHING, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J. MCHALEC Chief Executive Officer 4 RIDGE AVENUE, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 570166, FLUSHING, NY, United States, 11357

History

Start date End date Type Value
1995-12-05 1999-11-08 Address 154-25 RIVERSIDE DR, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-12-05 1999-11-08 Address 154-25 RIVERSIDE DR, BEECHHURST, NY, 11357, USA (Type of address: Principal Executive Office)
1993-10-13 1999-11-08 Address P.O. BOX 570166, FLUSHING, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010913000394 2001-09-13 CERTIFICATE OF DISSOLUTION 2001-09-13
991108002264 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971208002140 1997-12-08 BIENNIAL STATEMENT 1997-10-01
951205002350 1995-12-05 BIENNIAL STATEMENT 1995-10-01
931013000061 1993-10-13 CERTIFICATE OF INCORPORATION 1993-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State