THE OBSERVATORY US, INC.
Headquarter
Name: | THE OBSERVATORY US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2008 (17 years ago) |
Entity Number: | 3748470 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 17-20 WHITESTONE EXPY, SUITE 403, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONY KALINA | DOS Process Agent | 17-20 WHITESTONE EXPY, SUITE 403, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
J. DARIUS BIKOFF | Chief Executive Officer | 17-20 WHITESTONE EXPY, SUITE 403, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 17-20 WHITESTONE EXPY, SUITE 403, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2022-06-27 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-04 | 2024-12-03 | Address | 17-20 WHITESTONE EXPY, SUITE 403, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2012-12-11 | 2024-12-03 | Address | 17-20 WHITESTONE EXPY, SUITE 403, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2011-02-03 | 2018-12-04 | Address | 17-20 WHITESTONE EXPY, SUITE 403, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004354 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221213001117 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
201203061641 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181204006986 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161205006965 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State