Name: | BAUER OFFICE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1982 (43 years ago) |
Entity Number: | 805596 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAUER OFFICE SOLUTIONS, INC. | DOS Process Agent | 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT GEORGE FORSTBAUER | Chief Executive Officer | 144 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 144 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 144 EAST 44TH STREET, SIXTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-11-01 | 2024-12-09 | Address | 144 EAST 44TH STREET, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-11-07 | 2024-12-09 | Address | 144 EAST 44TH STREET, SIXTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209002352 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
161101006589 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141107006322 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121213002171 | 2012-12-13 | BIENNIAL STATEMENT | 2012-11-01 |
101108002694 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State