Name: | THE PRIVATE OFFICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1986 (39 years ago) |
Date of dissolution: | 17 Sep 2014 |
Entity Number: | 1086640 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 FLAGLER DRIVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN D H RUSSELL | Chief Executive Officer | 2 FLAGLER DRIVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE PRIVATE OFFICE INC. | DOS Process Agent | 2 FLAGLER DRIVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-23 | 2014-05-14 | Address | 800 WESTCHESTER AVE, SUITE 641 NORTH, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2013-10-23 | 2014-05-14 | Address | 800 WESTCHESTER AVE, SUITE 641 NORTH, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2013-10-23 | 2014-05-14 | Address | 800 WESTCHESTER AVE, SUITE 641 NORTH, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2009-07-03 | 2013-10-23 | Address | 800 WESTCHESTER AVENUE, SUITE 641 NORTH, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2006-05-18 | 2009-07-03 | Address | 55 SMITH STREET, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140917000447 | 2014-09-17 | CERTIFICATE OF DISSOLUTION | 2014-09-17 |
140514006511 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
131023002359 | 2013-10-23 | BIENNIAL STATEMENT | 2012-05-01 |
090703000472 | 2009-07-03 | CERTIFICATE OF CHANGE | 2009-07-03 |
080523002191 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State