EASTERN OFFICE SUPPLY OF UPSTATE NEW YORK INC.

Name: | EASTERN OFFICE SUPPLY OF UPSTATE NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2005 (20 years ago) |
Entity Number: | 3191005 |
ZIP code: | 12151 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 19 Wood Rd, Suite 200, Round Lake, NY, United States, 12151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 Wood Rd, Suite 200, Round Lake, NY, United States, 12151 |
Name | Role | Address |
---|---|---|
THOMAS TIBERIO | Chief Executive Officer | 19 WOOD RD, SUITE 200, ROUND LAKE, NY, United States, 12151 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 19 WOOD RD, SUITE 200, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 139 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-25 | 2025-04-01 | Address | 19 WOOD RD, SUITE 200, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 139 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401038485 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250225004595 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
130416002014 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110727002049 | 2011-07-27 | BIENNIAL STATEMENT | 2011-04-01 |
090331002689 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State