Name: | OSEM USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1968 (57 years ago) |
Entity Number: | 224624 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 333 Sylvan Avenue, Englewood Cliffs, NJ, United States, 07632 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EREZ INGBER | Chief Executive Officer | 333 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | P.O.B 934, SHOHAM, 60850, ISR (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 333 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 333 SYLVAN, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2023-06-20 | Address | 333 SYLVAN, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-06-07 | Address | P.O.B 934, SHOHAM, 60850, ISR (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-06-07 | Address | 333 SYLVAN, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2024-06-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607003945 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
230620004499 | 2023-06-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-20 |
230619001080 | 2023-06-19 | BIENNIAL STATEMENT | 2022-06-01 |
140612006355 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120621006199 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
20100823081 | 2010-08-23 | ASSUMED NAME CORP INITIAL FILING | 2010-08-23 |
100630002162 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
040714002057 | 2004-07-14 | BIENNIAL STATEMENT | 2004-06-01 |
020621002476 | 2002-06-21 | BIENNIAL STATEMENT | 2002-06-01 |
000822002045 | 2000-08-22 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State