EVEREADY OFFICE SUPPLY, INC.

Name: | EVEREADY OFFICE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1995 (30 years ago) |
Entity Number: | 1885763 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1158 BROOKDALE AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGAR ARROYO | DOS Process Agent | 1158 BROOKDALE AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
EDGAR ARROYO | Chief Executive Officer | 1158 BROOKDALE AVENUE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-01 | 2013-02-06 | Address | 25 EAST MAIN STREET / #5, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2011-02-01 | 2013-02-06 | Address | 25 EAST MAIN STREET / #5, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2011-02-01 | 2013-02-06 | Address | 25 EAST MAIN STREET / #5, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1999-02-23 | 2011-02-01 | Address | 25 EAST MAIN ST., #5, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1999-02-23 | 2011-02-01 | Address | 25 EAST MAIN ST, #5, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113060256 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
191003061355 | 2019-10-03 | BIENNIAL STATEMENT | 2019-01-01 |
150115007093 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130206006621 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110201002862 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State