Name: | OFS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2005 (19 years ago) |
Entity Number: | 3279953 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 251 WEST 30TH ST / 12TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 251 WEST 39TH ST / 12TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 WEST 30TH ST / 12TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BURT HOCHSTEIN | Chief Executive Officer | 251 WEST 39TH ST / 12TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-27 | 2012-07-19 | Address | 140 58TH ST / SUITE 3B / BX 11, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2010-05-27 | 2012-07-19 | Address | SOLOMON BIRNBAUM, 140 58TH ST / SUITE 3B / BX 11, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2010-05-27 | 2012-07-19 | Address | 140 58TH ST / SUITE 3B / BX 11, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2005-11-10 | 2010-05-27 | Address | 425 FELTER AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510002581 | 2022-05-10 | BIENNIAL STATEMENT | 2021-11-01 |
120719002061 | 2012-07-19 | BIENNIAL STATEMENT | 2011-11-01 |
100527002193 | 2010-05-27 | BIENNIAL STATEMENT | 2009-11-01 |
051110000731 | 2005-11-10 | CERTIFICATE OF INCORPORATION | 2005-11-10 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State