Search icon

OPEN ACCESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPEN ACCESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2001 (24 years ago)
Entity Number: 2638555
ZIP code: 11747
County: Nassau
Place of Formation: Delaware
Address: 1 HUNTINGTON QUADRANGLE, STE 3S12, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HUNTINGTON QUADRANGLE, STE 3S12, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROBERT G MAVRETICH Chief Executive Officer 1 HUNTINGTON QUADRANGLE, STE 3S12, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113597746
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-08 2007-06-05 Address 1 HUNTINGTON QUADRANGLE, SUITE 3512, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-06-05 Address 1 HUNTINGTON QUADRANGLE, STE 3512, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2003-05-08 2007-06-05 Address 1 HUNTINGTON QUADRANGLE, STE 3512, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-05-14 2001-05-14 Address ATTN: ALAN C. EDERER, ESQ., 600 OLD COUNTRY ROAD, STE. 500, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-05-14 2003-05-08 Address 65 OAK HILL DRIVE, OYSTER BAY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070605002704 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050725002544 2005-07-25 BIENNIAL STATEMENT 2005-05-01
050513001119 2005-05-13 CERTIFICATE OF CORRECTION 2005-05-13
030508002567 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010514000373 2001-05-14 APPLICATION OF AUTHORITY 2001-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State