Name: | O & S ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1996 (29 years ago) |
Entity Number: | 2004506 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 145 MAIN STREET 2ND FLR, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 145 MAIN STREET, HACKENSACK, NJ, United States, 07601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VENKITASAMY PERUMALSAMY | Chief Executive Officer | 145 MAIN STREET 2ND FLR, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
VENKITASAMY PERUMALSAMY | DOS Process Agent | 145 MAIN STREET 2ND FLR, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 145 MAIN STREET 2ND FLR, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2024-12-10 | Address | 145 MAIN STREET, 145 MAIN ST 2ND FLR, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2023-11-06 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-06 | 2024-12-10 | Address | 145 MAIN STREET 2ND FLR, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2023-11-06 | 2023-11-06 | Address | 145 MAIN STREET 2ND FLR, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2023-11-06 | Address | 145 MAIN STREET, 145 MAIN ST 2ND FLR, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2014-04-02 | 2018-02-01 | Address | 0 & S ASSOCIATES, 145 MAIN ST 2ND FLR, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2012-07-16 | 2023-11-06 | Address | 145 MAIN STREET 2ND FLR, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2011-09-15 | 2012-07-16 | Address | 145 MAIN STREET 2ND FLR, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2011-09-15 | 2014-04-02 | Address | C/O FORKOUN FURMAN & FACCIO, 460 PARK AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210004774 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
231106004102 | 2023-11-06 | BIENNIAL STATEMENT | 2022-02-01 |
200203062143 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006770 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170509006102 | 2017-05-09 | BIENNIAL STATEMENT | 2016-02-01 |
140402002341 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120716002334 | 2012-07-16 | BIENNIAL STATEMENT | 2012-02-01 |
110915002245 | 2011-09-15 | BIENNIAL STATEMENT | 2010-02-01 |
110913000268 | 2011-09-13 | ANNULMENT OF DISSOLUTION | 2011-09-13 |
DP-1663611 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State