Name: | 601 WEST COPIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1990 (35 years ago) |
Date of dissolution: | 31 Oct 2016 |
Entity Number: | 1457587 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 880 5TH AVE, NEW YORK, NY, United States, 10021 |
Address: | 601 WEST 115TH ST, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 WEST 115TH ST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MYRON SCHONFELD | Chief Executive Officer | 10 E 39TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 2000-06-14 | Address | 601 WEST 115TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2000-06-14 | Address | 601 WEST 115TH STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1990-06-28 | 1995-05-18 | Address | 601 WEST 115TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161031001001 | 2016-10-31 | CERTIFICATE OF DISSOLUTION | 2016-10-31 |
020722002338 | 2002-07-22 | BIENNIAL STATEMENT | 2002-06-01 |
000614002456 | 2000-06-14 | BIENNIAL STATEMENT | 2000-06-01 |
980528002297 | 1998-05-28 | BIENNIAL STATEMENT | 1998-06-01 |
960627002293 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1575682 | CL VIO | INVOICED | 2014-01-27 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-09 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State