Search icon

OPEN SCIENCE PUBLISHERS INC.

Company Details

Name: OPEN SCIENCE PUBLISHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2013 (12 years ago)
Entity Number: 4469330
ZIP code: 12204
County: New York
Place of Formation: New York
Address: 350 Northern Blvd STE 324 -1331, ALBANY, NY, United States, 12204

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JIANGUO LIU Chief Executive Officer 350 NORTHERN BLVD STE 324 -1331, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
JIANGUO LIU DOS Process Agent 350 Northern Blvd STE 324 -1331, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 350 NORTHERN BLVD STE 324 -1331, ALBANY, NY, 12204, 1000, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 350 NORTHERN BLVD STE 324 -1331, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Chief Executive Officer)
2015-10-28 2023-11-06 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Chief Executive Officer)
2015-10-28 2023-11-06 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004506 2023-11-06 BIENNIAL STATEMENT 2023-10-01
211018002069 2021-10-18 BIENNIAL STATEMENT 2021-10-18
200115060003 2020-01-15 BIENNIAL STATEMENT 2019-10-01
180201006001 2018-02-01 BIENNIAL STATEMENT 2017-10-01
170921000037 2017-09-21 ANNULMENT OF DISSOLUTION 2017-09-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State