Name: | ONSITE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 2005 (20 years ago) |
Date of dissolution: | 17 May 2024 |
Entity Number: | 3216818 |
ZIP code: | 10038 |
County: | Erie |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-09 | 2024-05-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2005-06-09 | 2024-06-04 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2005-06-09 | 2024-06-04 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004975 | 2024-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-17 |
050609001226 | 2005-06-09 | CERTIFICATE OF INCORPORATION | 2005-06-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State