Name: | OSQ ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1999 (26 years ago) |
Entity Number: | 2354534 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 1551 Union Center Maine Hwy, Detailz Used Cars, ENDICOTT, NY, United States, 13760 |
Principal Address: | 719 MARJORIE LN, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND W. AGNEW | Agent | 719 MARJORIE LANE, ENDICOTT, NY, 13760 |
Name | Role | Address |
---|---|---|
RAYMOND W AGNEW | Chief Executive Officer | 719 MARJORIE LANE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
OSQ ENTERPRISES, INC. | DOS Process Agent | 1551 Union Center Maine Hwy, Detailz Used Cars, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2023-03-17 | Address | 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-03-05 | Address | 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-03-05 | Address | 719 MARJORIE LANE, ENDICOTT, NY, 13760, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001175 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230317001308 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
150305006549 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130401006415 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110328002130 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State