ORIGINAL COPY AND BUSINESS CENTER, INC.

Name: | ORIGINAL COPY AND BUSINESS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1992 (33 years ago) |
Date of dissolution: | 08 May 2006 |
Entity Number: | 1649624 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | DEVEN SHARMA, 4290 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DEVEN SHARMA, 4290 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
DEVEN SHARMA | Chief Executive Officer | 4290 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-10 | 2002-07-10 | Address | 4290 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2000-07-10 | 2002-07-10 | Address | 4290 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
2000-07-10 | 2002-07-10 | Address | 4290 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1996-07-17 | 2000-07-10 | Address | 580 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
1996-07-17 | 2000-07-10 | Address | 580 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060508001205 | 2006-05-08 | CERTIFICATE OF DISSOLUTION | 2006-05-08 |
040818002226 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
020710002182 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
000710002709 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
980715002328 | 1998-07-15 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State