Name: | OFFICE SOURCE OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3420789 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | OFFICE SOURCE, INC. |
Fictitious Name: | OFFICE SOURCE OF NEW YORK |
Principal Address: | 10901 W 120TH AVE, STE 120, BROOMFIELD, CO, United States, 80021 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
R TODD ELMERS | Chief Executive Officer | 10901 W 120TH AVE, STE 120, BROOMFIELD, CO, United States, 80021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050274 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
081104002867 | 2008-11-04 | BIENNIAL STATEMENT | 2008-10-01 |
061005000151 | 2006-10-05 | APPLICATION OF AUTHORITY | 2006-10-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State