Name: | OFFICIAL OFFSET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1957 (68 years ago) |
Entity Number: | 166891 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8600 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 8600NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OFFICIAL OFFSET CORPORATION | DOS Process Agent | 8600 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
BENJAMIN PAULINO | Chief Executive Officer | 8600 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-18 | 2023-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2008-02-08 | 2009-08-12 | Address | 157 BOXWOOD DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2000-03-29 | 2022-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1968-09-10 | 2008-02-08 | Address | 500 EASTERN PKWY., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1958-09-03 | 1968-09-10 | Address | 183 FIRST ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151005006975 | 2015-10-05 | BIENNIAL STATEMENT | 2015-08-01 |
130814006455 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110816002488 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090812002506 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
080208002423 | 2008-02-08 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State