OFFICES LIMITED, INC.

Name: | OFFICES LIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1973 (52 years ago) |
Entity Number: | 269553 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | 76 9TH AVE, STE 313, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE P BLUEWEISS | Chief Executive Officer | 76 9TH AVE, STE 313, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SOLOMAN & RICHMAN | DOS Process Agent | 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-12 | 2014-06-11 | Address | 10 MIDDLE ST, BRIDGEPORT, CT, 06604, USA (Type of address: Service of Process) |
1997-09-19 | 2014-06-11 | Address | 25 W 43RD ST, RM 200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 1997-09-19 | Address | 25 WEST 43RD STREET, ROOM 214, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 2014-06-11 | Address | 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-09-01 | 2003-08-12 | Address | 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611002222 | 2014-06-11 | BIENNIAL STATEMENT | 2013-08-01 |
051101002193 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
030812002270 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010815002417 | 2001-08-15 | BIENNIAL STATEMENT | 2001-08-01 |
C295763-2 | 2000-11-17 | ASSUMED NAME LLC INITIAL FILING | 2000-11-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State