Search icon

OSEM USA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EREZ INGBER Chief Executive Officer 333 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

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)

Filings

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