Name: | COPIER LIQUIDATION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1994 (31 years ago) |
Entity Number: | 1789945 |
ZIP code: | 13201 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 205 S SALINA ST, SYRACUSE, NY, United States, 13201 |
Principal Address: | 4561 SUMMERFIELD RD, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LANGEY | DOS Process Agent | 205 S SALINA ST, SYRACUSE, NY, United States, 13201 |
Name | Role | Address |
---|---|---|
SCOTT E GRIFFIN | Chief Executive Officer | 4561 SUMMERFIELD RD, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2006-02-01 | Address | 4561 SUMMERFIELD RD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
2000-02-22 | 2006-02-01 | Address | 4372 LABATTS WAY, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2000-02-22 | 2004-01-13 | Address | 609 CAMBRIDGE AVE, SYRAUCSE, NY, 13088, USA (Type of address: Principal Executive Office) |
2000-02-22 | 2008-01-07 | Address | 401 N SALINA ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1998-01-12 | 2000-02-22 | Address | 900 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002112 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120131002919 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100114002276 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080107003063 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060201003139 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State