Search icon

OSMOSE REALTY CORPORATION

Company Details

Name: OSMOSE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1951 (73 years ago)
Entity Number: 82861
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 635 HWY 74 S, PEACHTREE CITY, GA, United States, 30269
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RON A CHILDRESS Chief Executive Officer 635 HWY 74 S, PEACHTREE CITY, GA, United States, 30269

History

Start date End date Type Value
2009-11-18 2015-11-30 Address 980 ELLICOTT ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2007-11-28 2009-11-18 Address 980 ELLICOTT ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1995-10-31 2007-11-28 Address 980 ELLICOTT ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1995-10-31 2015-11-30 Address 980 ELLICOTT ST, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
1995-10-31 2015-11-30 Address ATTENTION: PRESIDENT, 980 ELLICOTT ST, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
1951-11-27 1995-10-31 Address 1437 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171108006189 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151130006244 2015-11-30 BIENNIAL STATEMENT 2015-11-01
151113000221 2015-11-13 CERTIFICATE OF CHANGE 2015-11-13
131125006065 2013-11-25 BIENNIAL STATEMENT 2013-11-01
120123002055 2012-01-23 BIENNIAL STATEMENT 2011-11-01
091118002471 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071128002833 2007-11-28 BIENNIAL STATEMENT 2007-11-01
20060607071 2006-06-07 ASSUMED NAME CORP INITIAL FILING 2006-06-07
051229002578 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031030002321 2003-10-30 BIENNIAL STATEMENT 2003-11-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State