Search icon

ADMOR'S OFFICEWORLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADMOR'S OFFICEWORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1973 (52 years ago)
Entity Number: 262497
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 1006-39TH ST., BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LANDAN Chief Executive Officer 1006-39TH ST., BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1006-39TH ST., BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
131974146
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-08 2001-05-29 Address 4415-14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-08-08 2001-05-29 Address 4415-14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-05-15 1997-08-08 Address 4415-14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1995-05-15 1997-08-08 Address 4415-14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-05-15 2001-05-29 Address 4415-14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070516002016 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050817002734 2005-08-17 BIENNIAL STATEMENT 2005-05-01
030506002491 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010529002446 2001-05-29 BIENNIAL STATEMENT 2001-05-01
C279742-1 1999-10-13 ASSUMED NAME CORP INITIAL FILING 1999-10-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State