Name: | OPEN SOURCE MATTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2005 (19 years ago) |
Entity Number: | 3260332 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-11 | 2016-11-09 | Address | 1995 BROADWAY, FLOOR 17, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
2010-05-13 | 2016-11-09 | Address | P.O. BOX 4668 #88354, NEW YORK, NY, 10163, 4668, USA (Type of address: Service of Process) |
2007-11-02 | 2014-09-11 | Address | 1995 BROADWAY FL 17, NEW YORK, NY, 10023, 5882, USA (Type of address: Registered Agent) |
2007-11-02 | 2010-05-13 | Address | 1995 BROADWAY FL 17, NEW YORK, NY, 10023, 5882, USA (Type of address: Service of Process) |
2005-09-23 | 2007-11-02 | Address | 71111 NARROWS AVENUE 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161109000431 | 2016-11-09 | CERTIFICATE OF CHANGE | 2016-11-09 |
140911000722 | 2014-09-11 | CERTIFICATE OF CHANGE | 2014-09-11 |
100513000191 | 2010-05-13 | CERTIFICATE OF CORRECTION | 2010-05-13 |
100513000203 | 2010-05-13 | CERTIFICATE OF AMENDMENT | 2010-05-13 |
071102000180 | 2007-11-02 | CERTIFICATE OF CHANGE | 2007-11-02 |
050923000471 | 2005-09-23 | CERTIFICATE OF INCORPORATION | 2005-09-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State