Search icon

OBUS PROPERTIES

Company Details

Name: OBUS PROPERTIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3222279
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: OB PROPERTIES, INC.
Fictitious Name: OBUS PROPERTIES
Address: 228 W 24TH STREET / #1W, NEW YORK, NY, United States, 10011
Principal Address: 615 S DUPONT HIGHWAY, KENT COUNTY, DOVER, DE, United States, 19901

DOS Process Agent

Name Role Address
RAMEZ BADDOUR DOS Process Agent 228 W 24TH STREET / #1W, NEW YORK, NY, United States, 10011

Agent

Name Role Address
RAMEZ BADDOUR Agent 228 WEST 24TH STREET #1W, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
OMER E. BADDOUR Chief Executive Officer 4 ANDREA ZAKOU, EGKOMI / PO BOX 23957, NICOSIA, Cyprus

History

Start date End date Type Value
2005-06-23 2007-08-16 Address 228 WEST 24TH STREET #1W, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011635 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
070816002378 2007-08-16 BIENNIAL STATEMENT 2007-06-01
050623000093 2005-06-23 APPLICATION OF AUTHORITY 2005-06-23

Date of last update: 22 Feb 2025

Sources: New York Secretary of State