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 |
Name | Role | Address |
---|---|---|
RAMEZ BADDOUR | DOS Process Agent | 228 W 24TH STREET / #1W, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RAMEZ BADDOUR | Agent | 228 WEST 24TH STREET #1W, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
OMER E. BADDOUR | Chief Executive Officer | 4 ANDREA ZAKOU, EGKOMI / PO BOX 23957, NICOSIA, Cyprus |
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) |
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