Search icon

ACT III OFFICE SUPPLIES, LLC

Print

Details

Entity Number 2818271

Status Inactive

NameACT III OFFICE SUPPLIES, LLC

CountyNew York

Date of registration 02 Oct 2002 (22 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

DAVID A. STEIN

DOS Process Agent

APARTMENT 36M, 484 WEST 43RD STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value

2002-10-02

2024-08-22

Address

APARTMENT 36M, 484 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

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