Search icon

OGDEN CISCO, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT G. MACKIN Chief Executive Officer 2 PENN PLAZA, 25TH FLOOR, NEW YORK, NY, United States, 10121

History

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)

Filings

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