Name: | O.S.L. SHIPPING AND DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1980 (45 years ago) |
Entity Number: | 617734 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 410 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
O.S.L. SHIPPING AND DEVELOPMENT, INC. | DOS Process Agent | 410 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SAMUEL KELLNER | Chief Executive Officer | 410 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 410 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2024-11-05 | 2025-03-24 | Address | 410 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 410 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-03-24 | Address | 410 PARK AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324000315 | 2025-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-21 |
241105002203 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
140508002168 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
120427002905 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100401002917 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State