2004 OFFICE CORP.

Name: | 2004 OFFICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 2004 (21 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3027592 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 217 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2004 OFFICE CORP. | DOS Process Agent | 217 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JOEL A SIEGEL | Chief Executive Officer | 217 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-10 | 2022-01-19 | Address | 217 BROADWAY, SUITE 707, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-08-10 | 2022-01-19 | Address | 217 BROADWAY, SUITE 707, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2012-08-10 | 2014-07-10 | Address | 217 BROADWAY, SUITE 707, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2012-08-10 | 2014-07-10 | Address | 217 BROADWAY, SUITE 707, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2006-03-23 | 2012-08-10 | Address | 70 LAFAYETTE ST., 7TH FLOOR, NEW YORK, NY, 10013, 4000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220119003535 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200305060836 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
161129006008 | 2016-11-29 | BIENNIAL STATEMENT | 2016-03-01 |
140710007128 | 2014-07-10 | BIENNIAL STATEMENT | 2014-03-01 |
120810002191 | 2012-08-10 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State