Search icon

OSK NEW YORK INC.

Company Details

Name: OSK NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2007 (17 years ago)
Entity Number: 3555174
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 200 VARICK STREET, 11TH FLOOR, NEW YORK, NY, United States, 10014
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSK NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 260478627 2024-05-22 OSK NEW YORK INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9176961538
Plan sponsor’s address 200 VARICK ST FL 12, NEW YORK, NY, 100147429

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing NHU KHUE NGO
Role Employer/plan sponsor
Date 2024-05-22
Name of individual signing NHU KHUE NGO
OSK NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 260478627 2024-10-08 OSK NEW YORK INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2129050001
Plan sponsor’s address 200 VARICK ST FL 4, NEW YORK, NY, 100147400

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing NHU KHUE NGO
Valid signature Filed with authorized/valid electronic signature
OSK NEW YORK INC, 401(K) PROFIT SHARING PLAN & TRUST 2022 260478627 2023-11-27 OSK NEW YORK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9176961538
Plan sponsor’s address 200 VARICK ST FL 12, NEW YORK, NY, 100147429

Signature of

Role Plan administrator
Date 2023-11-27
Name of individual signing NHU KHUE NGO
OSK NEW YORK INC, 401(K) PROFIT SHARING PLAN & TRUST 2021 260478627 2023-11-27 OSK NEW YORK INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 9176961538
Plan sponsor’s address 200 VARICK ST FL 12, NEW YORK, NY, 100147429

Signature of

Role Plan administrator
Date 2023-11-27
Name of individual signing NHU KHUE NGO
OSK NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 260478627 2021-06-08 OSK NEW YORK INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2129050001
Plan sponsor’s address 122 E 42ND ST RM 5100, NEW YORK, NY, 101684000

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing LOURDES SY

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NHU-KHUE NGO Chief Executive Officer 200 VARICK STREET, 11TH FLOOR, NEW YORK, NY, United States, 10014

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 200 VARICK STREET, 11TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 122 EAST 42ND STREET, SUITE 5100, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2022-09-21 2023-08-07 Address 122 EAST 42ND STREET, SUITE 5100, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2022-09-21 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-09-21 2022-09-21 Address 122 EAST 42ND STREET, SUITE 5100, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2022-09-21 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-08-08 2022-09-21 Address 122 EAST 42ND STREET, SUITE 5100, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-08-08 2022-09-21 Address 122 EAST 42ND STREET, SUITE 5100, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2011-08-22 2013-08-08 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2011-08-22 2013-08-08 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001994 2023-08-07 BIENNIAL STATEMENT 2023-08-01
220921000834 2022-09-20 CERTIFICATE OF CHANGE BY ENTITY 2022-09-20
220919000099 2022-09-19 BIENNIAL STATEMENT 2021-08-01
191105000353 2019-11-05 CERTIFICATE OF AMENDMENT 2019-11-05
130808006203 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110822002348 2011-08-22 BIENNIAL STATEMENT 2011-08-01
070813000243 2007-08-13 APPLICATION OF AUTHORITY 2007-08-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State