Search icon

NEW YORK OFFICE SYSTEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID KADOSH DOS Process Agent 47-09 30TH ST, SUITE 202, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
DAVID KADOSH Chief Executive Officer 47-09 30TH ST, SUITE 202, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018908PZ863 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_N0018908PZ863_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13120.00
Current Award Amount 13120.00
Potential Award Amount 13120.00

Description

Title IR2000
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J074: MAINT-REP OF OFFICE MACHINES

Recipient Details

Recipient NEW YORK OFFICE SYSTEMS INC.
UEI HQQ3ATYYN6E5
Legacy DUNS 608237426
Recipient Address UNITED STATES, 10-19 JACKSON AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111015818
PURCHASE ORDER AWARD N0018908PZ020 2007-10-23 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_N0018908PZ020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21235.00
Current Award Amount 21235.00
Potential Award Amount 21235.00

Description

Title MAINTENANCE FOR CANON COPIER
NAICS Code 333313: OFFICE MACHINERY MANUFACTURING
Product and Service Codes J074: MAINT-REP OF OFFICE MACHINES

Recipient Details

Recipient NEW YORK OFFICE SYSTEMS INC.
UEI HQQ3ATYYN6E5
Legacy DUNS 608237426
Recipient Address UNITED STATES, 10-19 JACKSON AVE, LONG ISLAND CITY, QUEENS, NEW YORK, 111015818

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401077 Interstate Commerce 2004-03-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2004-03-14
Termination Date 2004-11-08
Date Issue Joined 2004-04-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name NEW YORK OFFICE SYSTEMS INC.
Role Plaintiff
Name NEW ENGLAND MOTOR FREIGHT, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State