20 EAST COPIER, INC.

Name: | 20 EAST COPIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1990 (36 years ago) |
Entity Number: | 1412010 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRON SCHONFELD | DOS Process Agent | 10 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MYRON SCHONFELD | Chief Executive Officer | 10 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-02-09 | 2025-05-28 | Address | 10 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-02-09 | 2025-05-28 | Address | 10 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 1998-02-09 | Address | 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-08-25 | 1998-02-09 | Address | 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528002846 | 2025-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-19 |
140310002306 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120203003002 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100216002721 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080123002949 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State