Name: | DAVID'S OFFICE EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1976 (49 years ago) |
Entity Number: | 394887 |
ZIP code: | 06801 |
County: | New York |
Place of Formation: | New York |
Address: | 176 CHESTNUT RIDGE RD, BETHEL, CT, United States, 06801 |
Principal Address: | 176 CHESTNUT RIDGE RD, DAVID CARBONE, BETHEL, CT, United States, 06801 |
Contact Details
Phone +1 212-966-5418
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CARBONE | Chief Executive Officer | 176 CHESTNUT RIDGE RD, BETHEL, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 CHESTNUT RIDGE RD, BETHEL, CT, United States, 06801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0737935-DCA | Inactive | Business | 2003-07-17 | 2005-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-27 | 2014-04-30 | Address | 176 CHESTNUT RIDGE RD, BETHELAHGE, CT, 06801, USA (Type of address: Chief Executive Officer) |
2010-04-14 | 2014-04-30 | Address | 176 CHESTNUT RIDGE RD, BETHEL, CT, 06801, USA (Type of address: Service of Process) |
2010-04-14 | 2012-04-27 | Address | 271 DEROSE CT, WESTARAHGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2008-05-27 | 2010-04-14 | Address | 271 DOVER COURT RD, WESTARAHGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2008-05-27 | Address | 176 CHESTNUT RIDGE RD, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430002209 | 2014-04-30 | BIENNIAL STATEMENT | 2014-03-01 |
120427002796 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100414002391 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080527002718 | 2008-05-27 | BIENNIAL STATEMENT | 2008-03-01 |
20071106043 | 2007-11-06 | ASSUMED NAME LLC INITIAL FILING | 2007-11-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1318895 | RENEWAL | INVOICED | 2003-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
523417 | FINGERPRINT | INVOICED | 2003-07-17 | 75 | Fingerprint Fee |
523418 | FINGERPRINT | INVOICED | 2003-07-17 | 75 | Fingerprint Fee |
1318896 | RENEWAL | INVOICED | 2001-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
7301 | LL VIO | INVOICED | 2001-06-26 | 250 | LL - License Violation |
1318897 | RENEWAL | INVOICED | 1999-06-30 | 340 | Secondhand Dealer General License Renewal Fee |
1318898 | RENEWAL | INVOICED | 1997-07-09 | 340 | Secondhand Dealer General License Renewal Fee |
1318899 | RENEWAL | INVOICED | 1995-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State