MEADOWS OFFICE SUPPLY CO., INC.
Headquarter
Name: | MEADOWS OFFICE SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1967 (58 years ago) |
Entity Number: | 208499 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 885 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEADOWS OFFICE SUPPLY CO., INC. | DOS Process Agent | 885 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARISSA ALLEN | Chief Executive Officer | 885 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-23 | 2025-07-23 | Address | 123 N. SEA ROAD, SUITE 2100, SOUTH HAMPTON, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-07-23 | 2025-07-23 | Address | 885 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-09-18 | 2025-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-07-26 | 2021-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-01-11 | 2025-07-23 | Address | 885 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250723001089 | 2025-07-23 | BIENNIAL STATEMENT | 2025-07-23 |
180111006473 | 2018-01-11 | BIENNIAL STATEMENT | 2017-03-01 |
130531002172 | 2013-05-31 | BIENNIAL STATEMENT | 2013-03-01 |
110915002121 | 2011-09-15 | BIENNIAL STATEMENT | 2011-03-01 |
090311002267 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State