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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DEAN CHERRY | Chief Executive Officer | 775 WASHINGTON AVENUE, CARLSTADT, NJ, United States, 07072 |
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) |
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