Name: | SERVICE OFFICE SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1940 (85 years ago) |
Entity Number: | 52355 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Principal Address: | P.O. BOX 2, 100 JOHN GLENN DRIVE, GETZVILLE, NY, United States, 14068 |
Shares Details
Shares issued 1800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD E.R. HUTTON, JR. | Chief Executive Officer | PO BOX 2 / 100 JOHN GLENN DR, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
C/O JAECKLE FLEISCHMANN & MUGEL, LLP | DOS Process Agent | 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-15 | 1997-12-22 | Address | P.O. BOX 2, 100 JOHN GLENN DRIVE, GETZVILLE, NY, 14068, 0002, USA (Type of address: Service of Process) |
1995-03-15 | 2002-06-04 | Address | P.O. BOX 2, 100 JOHN GLENN DR., GETZVILLE, NY, 14068, 0002, USA (Type of address: Chief Executive Officer) |
1959-07-16 | 1995-03-15 | Address | 267 PEARL ST., BUFFALO, NY, USA (Type of address: Service of Process) |
1959-07-16 | 1964-01-29 | Name | BESSER-SWAN, INC. |
1957-05-06 | 1997-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120529002331 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100506002128 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080530002749 | 2008-05-30 | BIENNIAL STATEMENT | 2008-04-01 |
060504002953 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040518002456 | 2004-05-18 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State