OSPREY GROUP, INC.

Name: | OSPREY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2540948 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 250 EAST 54TH ST, PENTHOUSE 1, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O MICHAEL ARAIZ, 250 EAST 54TH ST, PENTHOUSE 1, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 EAST 54TH ST, PENTHOUSE 1, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
J MICHAEL ARAIZ | Agent | 280 PARK AVE 39 FL WEST, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL ARAIZ | Chief Executive Officer | 250 EAST 54TH ST, PENTHOUSE 1, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-16 | 2006-08-10 | Address | 250 EAST 54TH ST, APT 37B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-08-16 | 2006-08-10 | Address | C/O MICHAEL ARAIZ, 250 EAST 54TH ST, APT 37B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-08-16 | 2006-08-10 | Address | 250 EAST 54TH ST, APT 37B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-08-10 | 2002-08-16 | Address | 280 PARK AVE 39 FL WEST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178818 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
100823002752 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
060810002026 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
020816002350 | 2002-08-16 | BIENNIAL STATEMENT | 2002-08-01 |
000810000290 | 2000-08-10 | APPLICATION OF AUTHORITY | 2000-08-10 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State