Name: | OFFICE FUNCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1978 (47 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 501674 |
ZIP code: | 10023 |
County: | Oneida |
Place of Formation: | Texas |
Address: | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-03 | 1987-05-07 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-09-19 | 1984-12-03 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1978-07-21 | 1980-09-19 | Address | 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140604058 | 2014-06-04 | ASSUMED NAME CORP INITIAL FILING | 2014-06-04 |
DP-1223549 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B493388-2 | 1987-05-07 | CERTIFICATE OF AMENDMENT | 1987-05-07 |
B167558-2 | 1984-12-03 | CERTIFICATE OF AMENDMENT | 1984-12-03 |
A699847-2 | 1980-09-19 | CERTIFICATE OF AMENDMENT | 1980-09-19 |
A503071-3 | 1978-07-21 | APPLICATION OF AUTHORITY | 1978-07-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State