PARK SLOPE TYPING & COPY CENTER INC.

Name: | PARK SLOPE TYPING & COPY CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1987 (38 years ago) |
Entity Number: | 1219932 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 123 7TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARK SLOPE COPY CENTER | DOS Process Agent | 123 7TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JONATHAN KALB | Chief Executive Officer | 755 RUGBY RD, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-05-24 | Address | 755 RUGBY RD, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-22 | 2023-05-24 | Address | 123 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2011-11-16 | 2013-11-22 | Address | 123 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1997-11-04 | 2011-11-16 | Address | 283 COMMACK RD, COMMACK, NY, 11725, 0262, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524003430 | 2023-05-24 | BIENNIAL STATEMENT | 2021-11-01 |
131122002117 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
111116002604 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091222002363 | 2009-12-22 | BIENNIAL STATEMENT | 2009-11-01 |
071120002871 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State