Name: | ALL SYSTEMS OFFICE PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1986 (39 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1101554 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 SOMERSET AVENUE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CONNELLY | DOS Process Agent | 11 SOMERSET AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THOMAS CONNELLY | Chief Executive Officer | 11 SOMERSET AVENUE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 2021-12-01 | Address | 11 SOMERSET AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2021-12-01 | Address | 11 SOMERSET AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1986-07-31 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-07-31 | 1993-02-25 | Address | 437 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211201001570 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
020710002642 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
000630002189 | 2000-06-30 | BIENNIAL STATEMENT | 2000-07-01 |
980626002158 | 1998-06-26 | BIENNIAL STATEMENT | 1998-07-01 |
960718002265 | 1996-07-18 | BIENNIAL STATEMENT | 1996-07-01 |
000055008962 | 1993-10-27 | BIENNIAL STATEMENT | 1993-07-01 |
930225002579 | 1993-02-25 | BIENNIAL STATEMENT | 1992-07-01 |
B386284-4 | 1986-07-31 | CERTIFICATE OF INCORPORATION | 1986-07-31 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State