Search icon

SUPPLYONE NEW YORK, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS S. RENEHAN Chief Executive Officer 11 CAMPUS BLVD, SUITE 150, NEWTOWN SQUARE, PA, United States, 19073

History

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

Filings

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