Name: | OPERATIONS MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2286918 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1430 BROADWAY #1107, NEW YORK, NY, United States, 10018 |
Address: | 1430 BROADWAY #14E, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1430 BROADWAY #14E, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-01 | 2009-09-02 | Address | 1430 BROADWAY #14E, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-08-03 | 2009-09-02 | Address | 1430 BROADWAY, #1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-08-03 | 2009-09-02 | Address | 1430 BROADWAY, #1107, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-08-07 | 2006-08-01 | Address | 1430 BROADWAY #1107, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1815508 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090902002748 | 2009-09-02 | BIENNIAL STATEMENT | 2008-08-01 |
060801002525 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040827002598 | 2004-08-27 | BIENNIAL STATEMENT | 2004-08-01 |
030619000623 | 2003-06-19 | ANNULMENT OF DISSOLUTION | 2003-06-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State