Search icon

9 TO 5 OFFICE SUPPLIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MOSES WEINDLING Chief Executive Officer 7 ARTISAN AVENUE, WEST HILLS, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 ARTISAN AVENUE, WEST HILLS, NY, United States, 11743

Unique Entity ID

CAGE Code:
7SY38
UEI Expiration Date:
2018-02-08

Business Information

Division Name:
WWW.9TO5OFFICESUPPLIES.COM
Activation Date:
2017-02-10
Initial Registration Date:
2017-02-08

Commercial and government entity program

CAGE number:
7SY38
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-05-11

Contact Information

POC:
MOSES WEINDLING

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State