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
Name | Role | Address |
---|---|---|
DAVID STEINER | Chief Executive Officer | 1526-44TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333-5 5TH AVENUE, NEW YORK, NY, United States, 10016 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State