OSAIC SERVICES, INC.

Name: | OSAIC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2005 (20 years ago) |
Entity Number: | 3230278 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 20 E THOMAS RD., STE 2000, PHOENIX, AZ, United States, 85012 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DESIREE M. SII | Chief Executive Officer | 20 E THOMAS RD., STE 2000, PHOENIX, AZ, United States, 85012 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 20 E THOMAS RD., STE 2000, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2023-07-21 | Address | 20 E THOMAS RD., STE 2000, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2024-01-30 | Address | 20 E THOMAS RD., STE 2000, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2024-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-21 | 2024-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130016701 | 2024-01-30 | CERTIFICATE OF AMENDMENT | 2024-01-30 |
230721003611 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
210727002517 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
190712060664 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
170705006222 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State