Name: | NATIONAL OFFICE SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1992 (33 years ago) |
Date of dissolution: | 29 Aug 1995 |
Entity Number: | 1618708 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 45 EAST WESLEY STREET, SOUTH HACKENSACK, NJ, United States, 07606 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
D.H. GOLDNER | Chief Executive Officer | 45 EAST WESLEY STREET, SOUTH HACKENSACK, NJ, United States, 07606 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951025000498 | 1995-10-25 | CERTIFICATE OF CORRECTION | 1995-10-25 |
950829000020 | 1995-08-29 | CERTIFICATE OF TERMINATION | 1995-08-29 |
940503002267 | 1994-05-03 | BIENNIAL STATEMENT | 1994-03-01 |
930520002953 | 1993-05-20 | BIENNIAL STATEMENT | 1993-03-01 |
920306000329 | 1992-03-06 | APPLICATION OF AUTHORITY | 1992-03-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State