Search icon

OPEN INFOSERVICES, INC.

Company Details

Name: OPEN INFOSERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2000 (24 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2559641
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVENUE, SUITE 1300, NEW YORK, NY, United States, 10016
Principal Address: 16-20 WEST 19TH ST, 10TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOMANSOU DUTTA Chief Executive Officer 16 WEST 19TH ST, 10TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 FIFTH AVENUE, SUITE 1300, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-06-25 2005-07-28 Address 16-20 WEST 19TH ST, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-20 2003-09-15 Name OPENXI INFOSERVICES, INC.
2002-11-21 2003-06-25 Address ONE PARK AVENUE 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-10-03 2003-05-20 Name OPENXI.COM, INC.
2000-10-03 2002-11-21 Address 338 EAST 67TH STREET SUITE #7, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1843129 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050728000333 2005-07-28 CERTIFICATE OF CHANGE 2005-07-28
030915000892 2003-09-15 CERTIFICATE OF AMENDMENT 2003-09-15
030625002062 2003-06-25 BIENNIAL STATEMENT 2002-10-01
030520001003 2003-05-20 CERTIFICATE OF AMENDMENT 2003-05-20
021121000561 2002-11-21 CERTIFICATE OF CHANGE 2002-11-21
001003000824 2000-10-03 CERTIFICATE OF INCORPORATION 2000-10-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State