Name: | HEMPSTEAD OFFICE SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1983 (42 years ago) |
Date of dissolution: | 28 Nov 2016 |
Entity Number: | 838876 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 84 NORTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550 |
Address: | 84 N. FRANKLIN AVE., HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 N. FRANKLIN AVE., HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
GARY MARK WEINSTEIN | Chief Executive Officer | 84 NORTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-28 | 1999-05-07 | Address | 84 N FRANKLIN AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1999-05-07 | Address | 84 N FRANKLIN AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161128000579 | 2016-11-28 | CERTIFICATE OF DISSOLUTION | 2016-11-28 |
990507002518 | 1999-05-07 | BIENNIAL STATEMENT | 1999-05-01 |
970512002874 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
000049004948 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
921228002061 | 1992-12-28 | BIENNIAL STATEMENT | 1992-05-01 |
A975759-4 | 1983-05-02 | CERTIFICATE OF INCORPORATION | 1983-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17542721 | 0214700 | 1986-06-05 | 84 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-06-12 |
Abatement Due Date | 1986-06-30 |
Nr Instances | 3 |
Nr Exposed | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1986-06-12 |
Abatement Due Date | 1986-06-30 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State