Search icon

ALL SYSTEMS OFFICE PRODUCTS INC.

Company Details

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

DOS Process Agent

Name Role Address
THOMAS CONNELLY DOS Process Agent 11 SOMERSET AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
THOMAS CONNELLY Chief Executive Officer 11 SOMERSET AVENUE, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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