SULLIVANS' OFFICE SUPPLY, INC.

Name: | SULLIVANS' OFFICE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1963 (62 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 155452 |
ZIP code: | 13662 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 219 CENTER ST, MASSENA, NY, United States, 13662 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219 CENTER ST, MASSENA, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
THOMAS G SULLIVAN | Chief Executive Officer | 219 CENTER STREET, MASSENA, NY, United States, 13662 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 219 CENTER STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 219 CENTER STREET, PO BOX 420, MASSENA, NY, 13662, 0420, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2024-05-21 | Address | 219 CENTER STREET, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | 219 CENTER STREET, PO BOX 420, MASSENA, NY, 13662, 0420, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521003245 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
230622000718 | 2023-06-22 | BIENNIAL STATEMENT | 2023-03-01 |
130327002069 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110510002080 | 2011-05-10 | BIENNIAL STATEMENT | 2011-03-01 |
090312002403 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State