Name: | OGDEN CISCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1994 (31 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1834722 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 LANE RD, FAIRFIELD, NJ, United States, 07007 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT G. MACKIN | Chief Executive Officer | 2 PENN PLAZA, 25TH FLOOR, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-15 | 2002-07-12 | Address | 2 PENN PLAZA, NEW YORK, NY, 10121, 0001, USA (Type of address: Principal Executive Office) |
1996-07-24 | 1998-07-15 | Address | 2 PENN PLAZA, NEW YORK, NY, 10121, 0001, USA (Type of address: Principal Executive Office) |
1996-07-24 | 2000-08-16 | Address | 2 PENN PLAZA, NEW YORK, NY, 10121, 0001, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-07-17 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-07-07 | 1995-07-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1994-07-07 | 1995-07-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127579 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
020712002550 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
000816002165 | 2000-08-16 | BIENNIAL STATEMENT | 2000-07-01 |
980715002353 | 1998-07-15 | BIENNIAL STATEMENT | 1998-07-01 |
970407000296 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
960724002372 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
950717000298 | 1995-07-17 | CERTIFICATE OF CHANGE | 1995-07-17 |
940707000429 | 1994-07-07 | APPLICATION OF AUTHORITY | 1994-07-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State