Name: | OGDEN MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 465240 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TONY ORLANDO | Chief Executive Officer | 40 LANE RD, FAIRFIELD, NJ, United States, 07007 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-06 | 2004-02-02 | Address | 40 LANE ROAD, FAIRFIELD, NJ, 07007, USA (Type of address: Chief Executive Officer) |
2000-02-15 | 2002-02-06 | Address | 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer) |
1998-01-27 | 2002-02-06 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office) |
1998-01-27 | 2000-02-15 | Address | OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120601001 | 2012-06-01 | ASSUMED NAME CORP INITIAL FILING | 2012-06-01 |
DP-2127400 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
040202002711 | 2004-02-02 | BIENNIAL STATEMENT | 2004-01-01 |
020206002283 | 2002-02-06 | BIENNIAL STATEMENT | 2002-01-01 |
000215002310 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State