Name: | OFFICE INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1991 (34 years ago) |
Date of dissolution: | 27 Feb 1998 |
Entity Number: | 1516744 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 254 WEST 54TH STREET, 14TH FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 269 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED SCHWARTZBERG | Chief Executive Officer | 269 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O SERLING ROOKS & FERRARA, L.P. | DOS Process Agent | 254 WEST 54TH STREET, 14TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-18 | 1997-03-11 | Address | 10 COLUMBUS CIRCLE, SUITE 2210, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980227000066 | 1998-02-27 | CERTIFICATE OF DISSOLUTION | 1998-02-27 |
970311002532 | 1997-03-11 | BIENNIAL STATEMENT | 1997-03-01 |
940527002114 | 1994-05-27 | BIENNIAL STATEMENT | 1994-03-01 |
910318000367 | 1991-03-18 | CERTIFICATE OF INCORPORATION | 1991-03-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State