Name: | OBIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2002 (23 years ago) |
Entity Number: | 2715831 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 310 East 49th Street, Apt 9FG, New York, NY, United States, 10017 |
Principal Address: | 12 W 32ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OBIS, INC | DOS Process Agent | 310 East 49th Street, Apt 9FG, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD BEASLEY | Chief Executive Officer | 12 W 32ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 12 W 32ND STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-02-07 | 2024-01-03 | Address | 12 W 32ND STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-04-02 | 2024-01-03 | Address | 12 WEST 32ND STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-05-10 | 2014-02-07 | Address | 670 BROADWAY, STE 505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2014-02-07 | Address | 670 BROADWAY, STE 505, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005558 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220506000008 | 2022-05-06 | BIENNIAL STATEMENT | 2022-01-01 |
140207002212 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
130402000959 | 2013-04-02 | CERTIFICATE OF CHANGE | 2013-04-02 |
120201002655 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State