Search icon

NATIONAL OFFICE SUPPLY COMPANY, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
D.H. GOLDNER Chief Executive Officer 45 EAST WESLEY STREET, SOUTH HACKENSACK, NJ, United States, 07606

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

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