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
Name | Role | Address |
---|---|---|
SOMANSOU DUTTA | Chief Executive Officer | 16 WEST 19TH ST, 10TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 FIFTH AVENUE, SUITE 1300, NEW YORK, NY, United States, 10016 |
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) |
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