Name: | RELIABLE OFFICE SYSTEMS AND SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1975 (50 years ago) |
Entity Number: | 367134 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4442 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM HANSON | Chief Executive Officer | 3 PENN ELMER DRIVE, MILLSTONE, NJ, United States, 08510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4442 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-01 | 2015-04-01 | Address | 3 PENN ELMER DRIVE, MILLSTONE, NJ, 08510, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2009-04-01 | Address | 15 JOHANNA LANE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1975-04-11 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-04-11 | 2001-04-13 | Address | 3130 AMBOY RD., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170404006836 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401007102 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130422002145 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110425002687 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
20091020030 | 2009-10-20 | ASSUMED NAME LLC INITIAL FILING | 2009-10-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State