Search icon

O.S.L. SHIPPING AND DEVELOPMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
O.S.L. SHIPPING AND DEVELOPMENT, INC. DOS Process Agent 410 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SAMUEL KELLNER Chief Executive Officer 410 PARK AVE, 20TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133027625
Plan Year:
2012
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
91
Sponsors Telephone Number:

History

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)

Filings

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