Search icon

COPY MATE PRODUCTS, INC.

Company Details

Name: COPY MATE PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1994 (31 years ago)
Date of dissolution: 22 Mar 2000
Entity Number: 1828614
ZIP code: 07081
County: Rockland
Place of Formation: New Jersey
Address: 675 MORRIS AVENUE, SPRINGFIELD, NJ, United States, 07081

DOS Process Agent

Name Role Address
C/O KRAEMER, BURNS & LOVELL DOS Process Agent 675 MORRIS AVENUE, SPRINGFIELD, NJ, United States, 07081

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-04-01 2000-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-01 2000-03-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-15 1997-04-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-04-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-06-13 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-06-13 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467182 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
000322000938 2000-03-22 SURRENDER OF AUTHORITY 2000-03-22
970401000733 1997-04-01 CERTIFICATE OF CHANGE 1997-04-01
950315000843 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15
940613000362 1994-06-13 APPLICATION OF AUTHORITY 1994-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10711356 0213100 1982-08-19 20F ROBERT PITT DR, Monsey, NY, 10952
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-19
Case Closed 1982-09-08

Date of last update: 25 Feb 2025

Sources: New York Secretary of State