Search icon

DUALEX OFFICE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUALEX OFFICE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1983 (42 years ago)
Date of dissolution: 13 Dec 2011
Entity Number: 871443
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 5589 WILLIAM ST, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5589 WILLIAM ST, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
ROSEMARY ADDEO Chief Executive Officer 5589 WILLIAM ST, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2005-11-21 2007-10-12 Address 2531 UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2001-10-04 2005-11-21 Address 2531 UNION RD, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
2001-10-04 2007-10-12 Address 2531 UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2001-10-04 2007-10-12 Address 5589 WILLIAM ST, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1999-10-26 2001-10-04 Address 2531 UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111213000431 2011-12-13 CERTIFICATE OF DISSOLUTION 2011-12-13
091015002584 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071012002939 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051121002071 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031023002013 2003-10-23 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State