Search icon

HARTFORD OFFICE SUPPLY COMPANY, INCORPORATED

Branch

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD J KILPATRICK Chief Executive Officer P O BOX 1409, HARTFORD, CT, United States, 06143

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 1409, HARTFORD, CT, United States, 06143

History

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)

Filings

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