Name: | ONE STOP SHOP SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2008 (17 years ago) |
Entity Number: | 3749125 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 761 NEPPERHAN AVENUE, APT 203, YONKERS, NY, United States, 10703 |
Principal Address: | 761 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 761 NEPPERHAN AVENUE, APT 203, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
SOLOMON SCHWARTZ | Chief Executive Officer | 1925 49TH RD, APT 203, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 1925 49TH RD, APT 203, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 1850 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-02-23 | Address | 1850 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421002954 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230223001638 | 2023-02-23 | BIENNIAL STATEMENT | 2022-12-01 |
201202061046 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
141212006091 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
110202002273 | 2011-02-02 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State