Search icon

OS SALESCO, INC.

Company Details

Name: OS SALESCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1998 (27 years ago)
Date of dissolution: 16 Jan 2025
Entity Number: 2304710
ZIP code: 68137
County: New York
Place of Formation: Delaware
Address: 11030 "O" STREET, OMAHA, NE, United States, 68137

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
OS SALESCO, INC. DOS Process Agent 11030 "O" STREET, OMAHA, NE, United States, 68137

Chief Executive Officer

Name Role Address
NATE REMPE Chief Executive Officer 11030 "O" STREET, OMAHA, NE, United States, 68137

Licenses

Number Type Address
706919 Retail grocery store 8244 TRANSIT RD, BUFFALO, NY, 14221

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 11030 "O" STREET, OMAHA, NE, 68137, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-01-17 Address 11030 "O" STREET, OMAHA, NE, 68137, USA (Type of address: Service of Process)
2024-10-22 2024-10-22 Address 11030 "O" STREET, OMAHA, NE, 68137, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-01-17 Address 11030 "O" STREET, OMAHA, NE, 68137, USA (Type of address: Chief Executive Officer)
2010-10-20 2024-10-22 Address 11030 "O" STREET, OMAHA, NE, 68137, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117002452 2025-01-16 CERTIFICATE OF TERMINATION 2025-01-16
241022001831 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221018002524 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201015060033 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181012006185 2018-10-12 BIENNIAL STATEMENT 2018-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State