OPEN SYSTEMS SCIENTIFIC, INC. - Florida Company Profile
Branch
Entity Name: | OPEN SYSTEMS SCIENTIFIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2016 (9 years ago) |
Branch of: | OPEN SYSTEMS SCIENTIFIC, INC., NEW YORK (Company Number 4956488) |
Date of dissolution: | 11 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 May 2022 (3 years ago) |
Document Number: | F16000005475 |
FEI/EIN Number | 812822332 |
Address: | 469 7th Avenue, NEW YORK, NY, 10018, US |
Mail Address: | 469 7TH AVE., NEW YORK, NY, 10018 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GELFAND KENNETH | Vice President | 101 RIVER HEIGHTS DR, SMITHTOWN, NY, 11787 |
HERLING HAROLD | President | 20 EMERSON ROAD, BROOKVILLE, NY, 11545 |
SHAPIRO STEVEN | Secretary | 142 FLYING POINT RD, WATER MILL, NY, 11976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-11 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-11 | 469 7th Avenue, 5th Floor, NEW YORK, NY 10018 | - |
REGISTERED AGENT CHANGED | 2022-05-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 469 7th Avenue, 5th Floor, NEW YORK, NY 10018 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000034268 | TERMINATED | 1000000873702 | COLUMBIA | 2021-01-21 | 2031-01-27 | $ 542.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2022-05-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
Foreign Profit | 2016-12-12 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State