Name: | EFFICIENT OFFICE MANAGER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1997 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2115092 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 704 LOCUST ST, MT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P. MANFREDI | Chief Executive Officer | 704 LOCUST ST, MT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
JOHN P. MANFREDI | DOS Process Agent | 704 LOCUST ST, MT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-20 | 2001-11-15 | Address | 704 LOCUST STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1647247 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
030226002038 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
011115002100 | 2001-11-15 | BIENNIAL STATEMENT | 2001-02-01 |
970220000429 | 1997-02-20 | CERTIFICATE OF INCORPORATION | 1997-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5034227710 | 2020-05-01 | 0202 | PPP | 704 LOCUST ST, MOUNT VERNON, NY, 10552-2111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: New York Secretary of State