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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 W 29TH ST 10TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RANDIE S GREENBERG | Chief Executive Officer | 134 W 29TH ST 10TH FL, NEW YORK, NY, United States, 10001 |
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) |
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