9 TO 5 OFFICE SUPPLIES, LTD.

Name: | 9 TO 5 OFFICE SUPPLIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1983 (42 years ago) |
Entity Number: | 830326 |
ZIP code: | 11743 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 ARTISAN AVENUE, WEST HILLS, NY, United States, 11743 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSES WEINDLING | Chief Executive Officer | 7 ARTISAN AVENUE, WEST HILLS, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 ARTISAN AVENUE, WEST HILLS, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2025-07-08 | Address | 7 ARTISAN AVENUE, WEST HILLS, NY, 11743, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2025-07-08 | Address | 7 ARTISAN AVENUE, WEST HILLS, NY, 11743, USA (Type of address: Service of Process) |
2007-07-30 | 2011-03-24 | Address | 7 ARTISAN AVENUE, WEST HILLS, NY, 11743, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2011-03-24 | Address | 7 ARTISAN AVENUE, WEST HILLS, NY, 11743, USA (Type of address: Service of Process) |
2007-07-30 | 2011-03-24 | Address | 7 ARTISAN AVENUE, WEST HILLS, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250708002847 | 2025-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-30 |
150303006232 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130306007417 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110324003222 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090305002637 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State