Name: | O'HARE SERVICE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1999 (25 years ago) |
Date of dissolution: | 02 Mar 2017 |
Entity Number: | 2453042 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5055 KELLER SPRINGS RD, SUITE 200, ADDISON, TX, United States, 75001 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DIDIER BOSC | Chief Executive Officer | 5055 KELLER SPRINGS RD, SUITE 200, ADDISON, TX, United States, 75001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-20 | 2013-12-31 | Address | 4001 INTERNATIONAL PKWY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer) |
2008-01-04 | 2012-01-20 | Address | 4001 INTERNATIONAL PKWY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer) |
2006-01-30 | 2008-01-04 | Address | 4001 INTERNATIONAL HWY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2006-01-30 | Address | 4001 INTERNATIONAL PKWY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2013-12-31 | Address | 4001 INTERNATIONAL PKWY, CARROLLTON, TX, 75007, USA (Type of address: Principal Executive Office) |
2001-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-23 | 2001-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-12-23 | 2001-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30353 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30352 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170302000492 | 2017-03-02 | CERTIFICATE OF TERMINATION | 2017-03-02 |
131231006039 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120120002674 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100111002211 | 2010-01-11 | BIENNIAL STATEMENT | 2009-12-01 |
080104002990 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060130003363 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
040106002253 | 2004-01-06 | BIENNIAL STATEMENT | 2003-12-01 |
010713000302 | 2001-07-13 | CERTIFICATE OF CHANGE | 2001-07-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State