OSU REALTY CORP.

Name: | OSU REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1973 (52 years ago) |
Entity Number: | 236890 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 626 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BUCHALTER | Chief Executive Officer | 626 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 626 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940 |
Number | Type | End date |
---|---|---|
31BU0140636 | CORPORATE BROKER | 2026-05-10 |
109941709 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401283527 | REAL ESTATE SALESPERSON | 2025-12-22 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-08 | 2011-10-27 | Address | 769 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1997-10-08 | 2011-10-27 | Address | 769 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2011-10-27 | Address | 769 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1992-10-30 | 1997-10-08 | Address | 691 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1997-10-08 | Address | 691 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191016060406 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171003007109 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002007274 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131023006265 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111027002825 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State