-
Home Page
›
-
Counties
›
-
New York
›
-
11418
›
-
COPY-FAX CORPORATION
Company Details
Name: |
COPY-FAX CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Mar 1960 (65 years ago)
|
Date of dissolution: |
29 Dec 1999 |
Entity Number: |
127689 |
ZIP code: |
11418
|
County: |
New York |
Place of Formation: |
New York |
Address: |
115-03 ATLANTIC AVE, QUEENS, NY, United States, 11418 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JACOB KUGLER
|
Chief Executive Officer
|
9 B DEBS PLACE, BRONX, NY, United States, 00000
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
115-03 ATLANTIC AVE, QUEENS, NY, United States, 11418
|
History
Start date |
End date |
Type |
Value |
1960-03-31
|
1995-07-25
|
Address
|
1140 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1423630
|
1999-12-29
|
DISSOLUTION BY PROCLAMATION
|
1999-12-29
|
950725002043
|
1995-07-25
|
BIENNIAL STATEMENT
|
1994-03-01
|
C021683-2
|
1989-06-13
|
ASSUMED NAME CORP INITIAL FILING
|
1989-06-13
|
208594
|
1960-03-31
|
CERTIFICATE OF INCORPORATION
|
1960-03-31
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9103978
|
Interstate Commerce
|
1991-10-11
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
< 1000$
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-10-11
|
Termination Date |
1992-07-30
|
Section |
1337
|
Parties
Name |
LIFSCHULTZ FAST
|
Role |
Plaintiff
|
|
Name |
COPY-FAX CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State