Name: | OFFICE GROUP AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1954 (71 years ago) |
Date of dissolution: | 06 Jun 1996 |
Entity Number: | 86333 |
ZIP code: | 08830 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Principal Address: | C/O HANSON INDUSTRIES, 99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
C/O HANSON INDUSTRIES | DOS Process Agent | 99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN G. RAOS | Chief Executive Officer | 99 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-22 | 1994-01-31 | Address | 99 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
1989-02-15 | 1996-06-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-02-15 | 1996-06-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1976-06-28 | 1989-02-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-28 | 1989-02-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1954-11-01 | 1995-03-27 | Name | U.S. INDUSTRIES, INC. |
1954-01-07 | 1954-11-01 | Name | PRESSED STEEL CAR COMPANY, INC. |
1954-01-07 | 1976-06-28 | Address | 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960606000020 | 1996-06-06 | SURRENDER OF AUTHORITY | 1996-06-06 |
950327000339 | 1995-03-27 | CERTIFICATE OF AMENDMENT | 1995-03-27 |
940131002093 | 1994-01-31 | BIENNIAL STATEMENT | 1994-01-01 |
930322003134 | 1993-03-22 | BIENNIAL STATEMENT | 1993-01-01 |
B742067-2 | 1989-02-15 | CERTIFICATE OF AMENDMENT | 1989-02-15 |
A956441-2 | 1983-03-04 | ASSUMED NAME CORP INITIAL FILING | 1983-03-04 |
A386626-5 | 1977-03-21 | CERTIFICATE OF MERGER | 1977-03-21 |
A324897-2 | 1976-06-28 | CERTIFICATE OF AMENDMENT | 1976-06-28 |
A63029-5 | 1973-04-06 | CERTIFICATE OF MERGER | 1973-04-06 |
866452-5 | 1970-10-29 | CERTIFICATE OF MERGER | 1970-10-31 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State