Entity Number 2818271
Status Inactive
NameACT III OFFICE SUPPLIES, LLC
CountyNew York
Date of registration 02 Oct 2002 (22 years ago) 02 Oct 2002
Date of dissolution 31 Jul 2024 31 Jul 2024
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address APARTMENT 36M, 484 WEST 43RD STREET, NEW YORK, NY, United States, 10036
Address ZIP code 10036
DAVID A. STEIN
DOS Process Agent
APARTMENT 36M, 484 WEST 43RD STREET, NEW YORK, NY, United States, 10036
2002-10-02
2024-08-22
Address
APARTMENT 36M, 484 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
240822001598
2024-07-31
CERTIFICATE OF DISSOLUTION-CANCELLATION
2024-07-31
201001060155
2020-10-01
BIENNIAL STATEMENT
2020-10-01
181005006060
2018-10-05
BIENNIAL STATEMENT
2018-10-01
161006006181
2016-10-06
BIENNIAL STATEMENT
2016-10-01
141002006270
2014-10-02
BIENNIAL STATEMENT
2014-10-01
121010006241
2012-10-10
BIENNIAL STATEMENT
2012-10-01
101022002431
2010-10-22
BIENNIAL STATEMENT
2010-10-01
081015002090
2008-10-15
BIENNIAL STATEMENT
2008-10-01
061011002023
2006-10-11
BIENNIAL STATEMENT
2006-10-01
040927002234
2004-09-27
BIENNIAL STATEMENT
2004-10-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts