Search icon

OFFICE EQUIPMENT CORP.

Company Details

Name: OFFICE EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1941 (84 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 53293
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 140 WILLIAM ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
OFFICE EQUIPMENT SERVICE & SALES CORP. DOS Process Agent 140 WILLIAM ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-1256924 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
Z004290-2 1979-05-23 ASSUMED NAME CORP INITIAL FILING 1979-05-23
8491-51 1953-05-21 CERTIFICATE OF AMENDMENT 1953-05-21
7051-88 1947-07-07 CERTIFICATE OF AMENDMENT 1947-07-07
7051-89 1947-07-07 CERTIFICATE OF AMENDMENT 1947-07-07
5884-94 1941-06-12 CERTIFICATE OF INCORPORATION 1941-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11727872 0215000 1978-01-23 480 CANAL STREET, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-23
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320373095

Date of last update: 19 Mar 2025

Sources: New York Secretary of State