Search icon

CENTURY COPY CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY COPY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1985 (39 years ago)
Date of dissolution: 08 Jun 2023
Entity Number: 1030268
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 70 A GREENWICH AVE, 269, NEW YORK, NY, United States, 10011
Principal Address: NONE, NONE, NONE

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MAGRO Chief Executive Officer 70 A GREENWICH AVE, 269, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 A GREENWICH AVE, 269, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-12-18 2023-06-08 Address 70 A GREENWICH AVE, 269, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-18 2023-06-08 Address 70 A GREENWICH AVE, 269, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-01-06 2009-12-18 Address 70 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-06-12 2009-12-18 Address 70 7TH AVE S, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-06-12 2004-01-06 Address 70 7TH AVE S, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230608004738 2023-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-08
091218002745 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071212002011 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060119003369 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040106002651 2004-01-06 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State