Search icon

OFFICE FURNITURE ON CALL INC.

Company Details

Name: OFFICE FURNITURE ON CALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1998 (26 years ago)
Entity Number: 2327656
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 134 W 29TH ST 10TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OFFICE FURNITURE ON CALL, INC. 401(K) PROFIT SHARING PLAN 2010 113466924 2011-04-04 OFFICE FURNITURE ON CALL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 9178636606
Plan sponsor’s address 108 BARNYARD LANE, ROSYLN HEIGHTS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 113466924
Plan administrator’s name OFFICE FURNITURE ON CALL, INC.
Plan administrator’s address 108 BARNYARD LANE, ROSYLN HEIGHTS, NY, 11577
Administrator’s telephone number 9178636606

Signature of

Role Plan administrator
Date 2011-04-04
Name of individual signing RANDIE GREENBERG
OFFICE FURNITURE ON CALL, INC. 401(K) PROFIT SHARING PLAN 2009 113466924 2010-05-17 OFFICE FURNITURE ON CALL, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 442110
Sponsor’s telephone number 9178636606
Plan sponsor’s address 108 BARNYARD LANE, ROSYLN HEIGHTS, NY, 11577

Plan administrator’s name and address

Administrator’s EIN 113466924
Plan administrator’s name OFFICE FURNITURE ON CALL, INC.
Plan administrator’s address 108 BARNYARD LANE, ROSYLN HEIGHTS, NY, 11577
Administrator’s telephone number 9178636606

Signature of

Role Plan administrator
Date 2010-05-17
Name of individual signing RANDIE GREENBERG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 W 29TH ST 10TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RANDIE S GREENBERG Chief Executive Officer 134 W 29TH ST 10TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-02-17 2006-12-04 Address 134TH WEST 29TH STREET 10 FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-12-06 2006-12-04 Address 108 BARNYARD LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2000-12-06 2006-12-04 Address 108 BARNYARD LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1998-12-22 2006-02-17 Address 108 BARNYARD LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061204002246 2006-12-04 BIENNIAL STATEMENT 2006-12-01
060217000993 2006-02-17 CERTIFICATE OF CHANGE 2006-02-17
050218002451 2005-02-18 BIENNIAL STATEMENT 2004-12-01
021209002714 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001206002578 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981222000563 1998-12-22 CERTIFICATE OF INCORPORATION 1999-01-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State