Search icon

OZCORP SOFTWARE INC

Company Details

Name: OZCORP SOFTWARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2018 (7 years ago)
Entity Number: 5410929
ZIP code: 12207
County: Richmond
Place of Formation: New York
Principal Address: 88 VULCAN ST, STATEN ISLAND, NY, United States, 10305
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GUNDUZ OZAN Chief Executive Officer 88 VULCAN ST, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 88 VULCAN ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 88 VULCAN ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2024-09-30 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-09-30 2024-10-29 Address 88 VULCAN ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-09-22 2024-09-30 Address 88 VULCAN ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2018-09-17 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-09-17 2024-09-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-09-17 2024-09-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000525 2024-10-11 CERTIFICATE OF CHANGE BY ENTITY 2024-10-11
240930020184 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220929000823 2022-09-29 BIENNIAL STATEMENT 2022-09-01
200922060026 2020-09-22 BIENNIAL STATEMENT 2020-09-01
180917010252 2018-09-17 CERTIFICATE OF INCORPORATION 2018-09-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State