OFFICE SYSTEMS, INC.

Name: | OFFICE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1983 (42 years ago) |
Entity Number: | 872092 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 20 TRADE ROAD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN KEHOE | Chief Executive Officer | 20 TRADE ROAD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 TRADE ROAD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-21 | 2011-10-19 | Address | 20 TRADE ROAD, PO BOX 498, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1997-10-21 | 2011-10-19 | Address | 20 TRADE ROAD, PO BOX 498, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 1998-11-23 | Address | 20 TRADE ROAD, PO BOX 498, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1995-07-18 | 1997-10-21 | Address | P O BOX 498, 43 DRAPER AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 1997-10-21 | Address | P O BOX 498, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151005006551 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131009006077 | 2013-10-09 | BIENNIAL STATEMENT | 2013-10-01 |
111019002388 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091028002830 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
071029002558 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State