Search icon

OBIS, INC.

Company Details

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

DOS Process Agent

Name Role Address
OBIS, INC DOS Process Agent 310 East 49th Street, Apt 9FG, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
RICHARD BEASLEY Chief Executive Officer 12 W 32ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
260004011
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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