Search icon

OFFICE FUNCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

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)

Filings

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