Search icon

OSHO INTERNATIONAL CORP.

Company Details

Name: OSHO INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2010 (15 years ago)
Entity Number: 3976140
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 225 WEST 39 STREET, ROOM 302, NY, NY, United States
Address: 2 park avenue, 20th floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 park avenue, 20th floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KLAUS STEEG Chief Executive Officer 225 WEST 39 STREET, ROOM 302, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-02-22 2025-03-10 Address 445 PARK AVE, 9FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-07-05 2025-03-10 Address 225 WEST 39 STREET, ROOM 302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-07-10 2016-07-05 Address 225 WEST 39 STREET, NY, NY, USA (Type of address: Principal Executive Office)
2012-07-10 2016-07-05 Address 225 WEST 39 STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-09-12 2017-02-22 Address 410 PARK AVE., 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-07-23 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-23 2011-09-12 Address 225 WEST 39TH ST., #302, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310004097 2025-02-18 CERTIFICATE OF CHANGE BY ENTITY 2025-02-18
170222000368 2017-02-22 CERTIFICATE OF CHANGE 2017-02-22
160705006886 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120710006326 2012-07-10 BIENNIAL STATEMENT 2012-07-01
110912000601 2011-09-12 CERTIFICATE OF CHANGE 2011-09-12
100723000024 2010-07-23 CERTIFICATE OF INCORPORATION 2010-07-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State