OSBEE INDUSTRIES, INC.
Headquarter
Name: | OSBEE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1996 (29 years ago) |
Entity Number: | 2028960 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 CALVERT STREET, SUITE 100, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 CALVERT STREET, SUITE 100, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DAVID L RAINES | Chief Executive Officer | 2 OVERLOOK RD, APT 3A7, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-16 | 2010-06-02 | Address | 14 SUNNYSIDE WAY, NEW ROCHELLE, NY, 10804, 2109, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2000-05-16 | Address | 535 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2008-05-15 | Address | 535 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-05-04 | 2008-05-15 | Address | 535 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-05-13 | 1998-05-04 | Address | 535 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140514006515 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120514006093 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100602003322 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080515002855 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060504002542 | 2006-05-04 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State