NEW YORK OFFICE SYSTEMS INC.

Name: | NEW YORK OFFICE SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1985 (39 years ago) |
Entity Number: | 1046025 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-09 30TH ST, SUITE 202, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KADOSH | DOS Process Agent | 47-09 30TH ST, SUITE 202, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DAVID KADOSH | Chief Executive Officer | 47-09 30TH ST, SUITE 202, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-21 | 2010-01-27 | Address | 175 EAST 62ND STREET, NEWYROK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-01-21 | 2010-01-27 | Address | 175 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-01-21 | 2010-01-27 | Address | 175 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1985-12-27 | 1994-01-21 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100127002792 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
971215002251 | 1997-12-15 | BIENNIAL STATEMENT | 1997-12-01 |
940121002700 | 1994-01-21 | BIENNIAL STATEMENT | 1993-12-01 |
B303957-3 | 1985-12-27 | CERTIFICATE OF INCORPORATION | 1985-12-27 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State