Name: | OZMOSYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1999 (26 years ago) |
Entity Number: | 2440378 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 274 MADISON AVE, STE 1001, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 12000000
Share Par Value 0.00002
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 MADISON AVE, STE 1001, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ERIC GROSS | Chief Executive Officer | 274 MADISON AVE STE 1001, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2007-12-04 | Address | 381 PARK AVE S, STE 1620, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-01-11 | 2007-12-04 | Address | 381 PARK AVE S, STE 1620, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-01-11 | 2007-12-04 | Address | 381 PARK AVE S, STE 1620, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2006-01-11 | Address | 381 PARK AVE SOUTH SUITE 1620, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2006-01-11 | Address | 381 PARK AVE SOUTH SUITE 1620, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091215002938 | 2009-12-15 | BIENNIAL STATEMENT | 2009-11-01 |
071204003097 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
060111002115 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031030002570 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011102002425 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State