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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN R SCWAB | Chief Executive Officer | 507 PRUDENTIAL ROAD, HORSHAM, PA, United States, 19044 |
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) |
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