Search icon

2004 OFFICE CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
2004 OFFICE CORP. DOS Process Agent 217 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JOEL A SIEGEL Chief Executive Officer 217 BROADWAY, SUITE 707, NEW YORK, NY, United States, 10007

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State