DOCUMENT REPROCESSORS OF NEW YORK, INC.
Headquarter
Name: | DOCUMENT REPROCESSORS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1990 (36 years ago) |
Entity Number: | 1425960 |
ZIP code: | 14527 |
County: | Yates |
Place of Formation: | New York |
Address: | 26 POWELL LANE, PENN YAN, NY, United States, 14527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O QUINTIN J SCHWARTZ | DOS Process Agent | 26 POWELL LANE, PENN YAN, NY, United States, 14527 |
Name | Role | Address |
---|---|---|
ERIC G LUNDQUIST | Chief Executive Officer | 26 POWELL LANE, PENN YAN, NY, United States, 14527 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-20 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-21 | 2023-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-04 | 2022-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-02-08 | 2018-02-01 | Address | 40 RAILROAD AVENUE, RUSHVILLE, NY, 14544, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203063553 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006268 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160831006238 | 2016-08-31 | BIENNIAL STATEMENT | 2016-02-01 |
140327002184 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120316002166 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State