Search icon

MEADOWS OFFICE SUPPLY CO., INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: MEADOWS OFFICE SUPPLY CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 19 Dec 2003
Branch of: MEADOWS OFFICE SUPPLY CO., INC., NEW YORK (Company Number 208499)
Business ALEI: 0768824
Annual report due: 18 Dec 2012
Business address: 71 WEST 23RD ST, NEW YORK, NY, 10010
Mailing address: 71 WEST 23RD ST., NEW YORK, NY, 10010
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
ROSALIE EDSON Officer 71 W. 23RD ST., NY, NY, 10010, United States 244 FAIRVIEW AVE., ENGLEWOOD CLIFFS, NJ, 07632, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011003000 2022-09-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010625829 2022-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004696719 2012-08-02 - Annual Report Annual Report 2011
0004449074 2011-09-02 - Annual Report Annual Report 2010
0004430769 2011-06-27 - Annual Report Annual Report 2008
0004430770 2011-06-27 - Annual Report Annual Report 2009
0003910505 2009-03-16 - Annual Report Annual Report 2004
0003910508 2009-03-16 - Annual Report Annual Report 2007
0003910506 2009-03-16 - Annual Report Annual Report 2005
0003910507 2009-03-16 - Annual Report Annual Report 2006
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information