Name: | CENTRAL OFFICE SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2134611 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 47-51 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Address: | C/O BALLON BADER & NADLER, PC, 727 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GOLDSTEIN | Chief Executive Officer | 4751 33RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ROBERT M. JAFFE, ESQ. | DOS Process Agent | C/O BALLON BADER & NADLER, PC, 727 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-26 | 2011-05-20 | Address | 134 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2011-05-20 | Address | 134 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2011-05-20 | Address | C/O BALLON BADER & NADLER, PC, 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-04-17 | 2007-11-26 | Address | 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143780 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110520003241 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
071126002448 | 2007-11-26 | BIENNIAL STATEMENT | 2007-04-01 |
970417000481 | 1997-04-17 | CERTIFICATE OF INCORPORATION | 1997-04-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State