Name: | O.S.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1977 (48 years ago) |
Entity Number: | 435470 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 4424 16TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIBOR KLEIN | Chief Executive Officer | 4424 16TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
OSY INC | DOS Process Agent | 4424 16TH AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 2013-05-09 | Address | 4424 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1995-06-27 | 2013-05-09 | Address | 4424 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1977-05-23 | 1995-06-27 | Address | 1216 47TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130509006719 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
20100421010 | 2010-04-21 | ASSUMED NAME CORP INITIAL FILING | 2010-04-21 |
090514002809 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070821003079 | 2007-08-21 | BIENNIAL STATEMENT | 2007-05-01 |
050622002745 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030506002865 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010521002885 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
970616002699 | 1997-06-16 | BIENNIAL STATEMENT | 1997-05-01 |
950627002039 | 1995-06-27 | BIENNIAL STATEMENT | 1993-05-01 |
A402430-7 | 1977-05-23 | CERTIFICATE OF INCORPORATION | 1977-05-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State