Search icon

ACT III OFFICE SUPPLIES, LLC

Company Details

Name: ACT III OFFICE SUPPLIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2002 (23 years ago)
Date of dissolution: 31 Jul 2024
Entity Number: 2818271
ZIP code: 10036
County: New York
Place of Formation: New York
Address: APARTMENT 36M, 484 WEST 43RD STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DAVID A. STEIN DOS Process Agent APARTMENT 36M, 484 WEST 43RD STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-10-02 2024-08-22 Address APARTMENT 36M, 484 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822001598 2024-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-31
201001060155 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181005006060 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161006006181 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141002006270 2014-10-02 BIENNIAL STATEMENT 2014-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State