Name: | OGDEN NEW YORK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1949 (76 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 61809 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE HALL CORP SYSTEM | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT G. MACKIN | Chief Executive Officer | 40 LANE ROAD, FAIRFIELD, NJ, United States, 07007 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 1999-06-08 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-11-06 | 2001-06-20 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office) |
1992-11-06 | 2001-06-20 | Address | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1997-05-05 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-09-09 | 1991-01-24 | Name | OGDEN ALLIED NEW YORK SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112655 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010620002020 | 2001-06-20 | BIENNIAL STATEMENT | 2001-04-01 |
C302561-1 | 2001-05-17 | ASSUMED NAME CORP INITIAL FILING | 2001-05-17 |
990608002399 | 1999-06-08 | BIENNIAL STATEMENT | 1999-04-01 |
970505002796 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State