Search icon

WORLD COPY CENTER INC.

Company Details

Name: WORLD COPY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1992 (33 years ago)
Date of dissolution: 22 Apr 1997
Entity Number: 1608590
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 135 W 41ST ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 W 41ST ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN R D'ERI Chief Executive Officer 135 W 41ST ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1992-02-04 1996-04-25 Address 1165 MEADBROOK ROAD, MERRICK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970422000138 1997-04-22 CERTIFICATE OF DISSOLUTION 1997-04-22
960425002047 1996-04-25 BIENNIAL STATEMENT 1996-02-01
920306000476 1992-03-06 CERTIFICATE OF AMENDMENT 1992-03-06
920204000260 1992-02-04 CERTIFICATE OF INCORPORATION 1992-02-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State