Name: | OSPREY PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2004 (20 years ago) |
Date of dissolution: | 31 Aug 2017 |
Entity Number: | 3116162 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 443 PARK AVENUE SOUTH STE 806, NEW YORK, NY, United States, 10016 |
Principal Address: | 443 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 443 PARK AVENUE SOUTH STE 806, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
REBECCA SMART | Chief Executive Officer | MIDLAND HOUSE, WEST WAY BOTLEY, OXFORD, United Kingdom, 0X2-OPH |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-04 | 2008-10-10 | Address | HOUSE, BOTELY, OXFORD OX2OPH, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170825000269 | 2017-08-25 | CERTIFICATE OF MERGER | 2017-08-31 |
081010002322 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061004002177 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
041020000756 | 2004-10-20 | CERTIFICATE OF INCORPORATION | 2004-10-20 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State