Search icon

GREAT LAKES OFFICE PRODUCTS INC.

Company Details

Name: GREAT LAKES OFFICE PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1987 (38 years ago)
Entity Number: 1160127
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 206 MYRON AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN N. YESNY Chief Executive Officer 206 MYRON AVENUE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 MYRON AVENUE, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 206 MYRON AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-08-17 2023-06-27 Address 206 MYRON AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-08-17 2023-06-27 Address 206 MYRON AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1987-04-06 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-04-06 1993-08-17 Address 149 TREMAINE AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627002686 2023-06-27 BIENNIAL STATEMENT 2023-04-01
210412060369 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190508060126 2019-05-08 BIENNIAL STATEMENT 2019-04-01
170410006070 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150417002003 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130423002485 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110418002499 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090323002692 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070411002963 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050517002417 2005-05-17 BIENNIAL STATEMENT 2005-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State