Search icon

OSI PORTFOLIO SERVICES, INC.

Company Details

Name: OSI PORTFOLIO SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2007 (18 years ago)
Date of dissolution: 16 Mar 2012
Entity Number: 3525716
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2425 COMMERCE AVENUE, BUILDING 2100, STE 100, DELUTH, GA, United States, 30096
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN R SCWAB Chief Executive Officer 507 PRUDENTIAL ROAD, HORSHAM, PA, United States, 19044

History

Start date End date Type Value
2009-08-06 2011-07-18 Address 507 PRUDENTIAL ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120316000295 2012-03-16 CERTIFICATE OF TERMINATION 2012-03-16
110718002184 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090806002456 2009-08-06 BIENNIAL STATEMENT 2009-06-01
070604000054 2007-06-04 APPLICATION OF AUTHORITY 2007-06-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State