Name: | HARTFORD OFFICE SUPPLY COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1994 (31 years ago) |
Date of dissolution: | 26 Oct 2011 |
Branch of: | HARTFORD OFFICE SUPPLY COMPANY, INCORPORATED, Connecticut (Company Number 0021472) |
Entity Number: | 1801643 |
ZIP code: | 06143 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | P O BOX 1409, HARTFORD, CT, United States, 06143 |
Principal Address: | 380 CAPITOL AVENUE, HARTFORD, CT, United States, 06106 |
Name | Role | Address |
---|---|---|
RICHARD J KILPATRICK | Chief Executive Officer | P O BOX 1409, HARTFORD, CT, United States, 06143 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P O BOX 1409, HARTFORD, CT, United States, 06143 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-09 | 1999-12-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-03-09 | 1996-03-26 | Address | P.O. BOX 1409, 380 CAPITOL AVENUE, HARTFORD, CT, 06106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091354 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
040316002187 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020319002862 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000407002181 | 2000-04-07 | BIENNIAL STATEMENT | 2000-03-01 |
991209000960 | 1999-12-09 | CERTIFICATE OF CHANGE | 1999-12-09 |
980401002267 | 1998-04-01 | BIENNIAL STATEMENT | 1998-03-01 |
960326002335 | 1996-03-26 | BIENNIAL STATEMENT | 1996-03-01 |
940309000172 | 1994-03-09 | APPLICATION OF AUTHORITY | 1994-03-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State