Search icon

OSIRIS TELEMARKETING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OSIRIS TELEMARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1996 (28 years ago)
Entity Number: 2094752
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 955 Keller Road, Suite 1500, Altamonte Springs, FL, United States, 32714

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LILLY DONOHUE Chief Executive Officer 955 KELLER ROAD, SUITE 1500, ALTAMONTE SPRINGS, FL, United States, 32714

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001489008
Phone:
215-826-2800

Latest Filings

Form type:
15-15D
File number:
333-235638-27
Filing date:
2021-07-21
File:
Form type:
EFFECT
File number:
333-235638-27
Filing date:
2020-07-20
File:
Form type:
POS AM
File number:
333-235638-27
Filing date:
2020-07-15
File:
Form type:
424B3
File number:
333-235638-27
Filing date:
2020-06-05
File:
Form type:
EFFECT
File number:
333-235638-27
Filing date:
2020-06-04
File:

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 955 KELLER ROAD, SUITE 1500, ALTAMONTE SPRINGS, FL, 32714, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 3331 STREET ROAD, SUITE 200, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 3600 HORIZON BOULEVARD, SUITE 100, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-03 2024-12-16 Address 3600 HORIZON BOULEVARD, SUITE 100, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241216001275 2024-12-16 BIENNIAL STATEMENT 2024-12-16
230103003079 2023-01-03 BIENNIAL STATEMENT 2022-12-01
201203060166 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203007059 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006291 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State