Search icon

THE OBSERVATORY US, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RONY KALINA DOS Process Agent 17-20 WHITESTONE EXPY, SUITE 403, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
J. DARIUS BIKOFF Chief Executive Officer 17-20 WHITESTONE EXPY, SUITE 403, WHITESTONE, NY, United States, 11357

Links between entities

Type:
Headquarter of
Company Number:
F22000004672
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
263796863
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State