Search icon

PROFESSIONAL RESOURCE OFFICE SYSTEMS, INC.

Headquarter

Company Details

Name: PROFESSIONAL RESOURCE OFFICE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1983 (42 years ago)
Date of dissolution: 01 Nov 2021
Entity Number: 834138
ZIP code: 34105
County: Rockland
Place of Formation: New York
Address: 12839 CARRINGTON CIRCLE, UNIT #101, NAPLES, FL, United States, 34105
Principal Address: 12839 CARRINGTON CIRCLE, UNIT # 101, NAPLES, FL, United States, 34105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL RESOURCE OFFICE SYSTEMS, INC. DOS Process Agent 12839 CARRINGTON CIRCLE, UNIT #101, NAPLES, FL, United States, 34105

Chief Executive Officer

Name Role Address
GEORGE KAPLAN Chief Executive Officer 12839 CARRINGTON CIRCLE, UNIT #101, NAPLES, FL, United States, 34105

Links between entities

Type:
Headquarter of
Company Number:
F15000005685
State:
FLORIDA

History

Start date End date Type Value
2015-12-04 2022-04-30 Address 12839 CARRINGTON CIRCLE, UNIT #101, NAPLES, FL, 34105, 5012, USA (Type of address: Service of Process)
2015-12-04 2022-04-30 Address 12839 CARRINGTON CIRCLE, UNIT #101, NAPLES, FL, 34105, 5012, USA (Type of address: Chief Executive Officer)
2005-06-07 2015-12-04 Address 96 GRANDVIEW AVENUE, SPRING VALLEY, NY, 10977, 1324, USA (Type of address: Service of Process)
2005-06-07 2015-12-04 Address 96 GRANDVIEW AVE, SPRING VALLEY, NY, 10977, 1324, USA (Type of address: Chief Executive Officer)
2005-06-07 2015-12-04 Address 96 GRANDVIEW AVENUE, SPRING VALLEY, NY, 10977, 1324, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220430000909 2021-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-01
170404006480 2017-04-04 BIENNIAL STATEMENT 2017-04-01
151204006341 2015-12-04 BIENNIAL STATEMENT 2015-04-01
130405006477 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110527002667 2011-05-27 BIENNIAL STATEMENT 2011-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State