Search icon

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