MEADOWS OFFICE SUPPLY CO., INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
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