Search icon

OUTPUT SERVICES GROUP, INC.

Company Details

Name: OUTPUT SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2018 (7 years ago)
Entity Number: 5357338
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 775 Washington Avenue, Carlstadt, NJ, United States, 07072

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DEAN CHERRY Chief Executive Officer 775 WASHINGTON AVENUE, CARLSTADT, NJ, United States, 07072

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 100 CHALLENGER ROAD SUITE 303, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 775 WASHINGTON AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-06-28 Address 100 CHALLENGER ROAD SUITE 303, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
2018-09-07 2024-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-12 2018-09-07 Address ATTN: GENERAL COUNSEL, 100 CHALLENGER ROAD, STE 303, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628001725 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220613003050 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200604061572 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180907000210 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
180612000151 2018-06-12 APPLICATION OF AUTHORITY 2018-06-12

Date of last update: 06 Mar 2025

Sources: New York Secretary of State