Search icon

601 WEST COPIER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 WEST 115TH ST, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MYRON SCHONFELD Chief Executive Officer 10 E 39TH ST, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133580069
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1575682 CL VIO INVOICED 2014-01-27 175 CL - Consumer Law Violation

Issued Charges

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