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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
OS SALESCO, INC. | DOS Process Agent | 11030 "O" STREET, OMAHA, NE, United States, 68137 |
Name | Role | Address |
---|---|---|
NATE REMPE | Chief Executive Officer | 11030 "O" STREET, OMAHA, NE, United States, 68137 |
Number | Type | Address |
---|---|---|
706919 | Retail grocery store | 8244 TRANSIT RD, BUFFALO, NY, 14221 |
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 | 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: Service of Process) |
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) |
2010-10-20 | 2024-10-22 | Address | 11030 "O" STREET, OMAHA, NE, 68137, USA (Type of address: Chief Executive Officer) |
2004-11-24 | 2010-10-20 | Address | 11030 "O" STREET, OMAHA, NE, 68137, USA (Type of address: Chief Executive Officer) |
2000-10-03 | 2010-10-20 | Address | 11030 "O" STREET, OMAHA, NE, 68137, USA (Type of address: Service of Process) |
2000-10-03 | 2010-10-20 | Address | 11030 "O" STREET, OMAHA, NE, 68137, USA (Type of address: Principal Executive Office) |
2000-10-03 | 2004-11-24 | Address | 11030 "O" STREET, OMAHA, NE, 68137, USA (Type of address: Chief Executive Officer) |
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 |
161011006184 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141016006169 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121009006197 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101020002168 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081002003354 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-07-09 | OMAHA STEAKS | 8244 TRANSIT RD, BUFFALO, Erie, NY, 14221 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-05-24 | OMAHA STEAKS | 8244 TRANSIT RD, BUFFALO, Erie, NY, 14221 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State