Search icon

ALL AMERICAN OFFICE PRODUCTS, INC.

Company Details

Name: ALL AMERICAN OFFICE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1988 (37 years ago)
Entity Number: 1267669
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 333-5 5TH AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 333-5TH AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID STEINER Chief Executive Officer 1526-44TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333-5 5TH AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1995-06-28 2000-06-26 Address 1526-44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1988-06-07 1995-06-28 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100701002344 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080616002167 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060524003248 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002097 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020516002059 2002-05-16 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P09DTD0007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1180.00
Base And Exercised Options Value:
1180.00
Base And All Options Value:
1180.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-12-09
Description:
FAX MAINT. CONTRACT ROOM 1639
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING

Date of last update: 16 Mar 2025

Sources: New York Secretary of State