Name: | SUPPLYONE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1934 (91 years ago) |
Entity Number: | 46623 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 143 Getty Ave., Paterson, NJ, United States, 07503 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS S. RENEHAN | Chief Executive Officer | 11 CAMPUS BLVD, SUITE 150, NEWTOWN SQUARE, PA, United States, 19073 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 143 GETTY AVE., PATERSON, NJ, 07503, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 11 CAMPUS BOULEVARD, SUITE 150, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 11 CAMPUS BLVD, SUITE 150, NEWTOWN SQUARE, PA, 19073, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-04-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2024-03-29 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2023-08-31 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2023-08-31 | 2024-03-29 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2023-01-31 | 2023-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2023-01-31 | 2023-08-31 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
2021-11-15 | 2023-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409000193 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220830001617 | 2022-08-30 | BIENNIAL STATEMENT | 2022-03-01 |
200302060797 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180308006491 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
161214000576 | 2016-12-14 | CERTIFICATE OF CHANGE | 2016-12-14 |
160922006118 | 2016-09-22 | BIENNIAL STATEMENT | 2016-03-01 |
150903002024 | 2015-09-03 | BIENNIAL STATEMENT | 2014-03-01 |
20140520005 | 2014-05-20 | ASSUMED NAME CORP INITIAL FILING | 2014-05-20 |
121224002049 | 2012-12-24 | BIENNIAL STATEMENT | 2012-03-01 |
100413002620 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State