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 |
Name | Role | Address |
---|---|---|
C/O KRAEMER, BURNS & LOVELL | DOS Process Agent | 675 MORRIS AVENUE, SPRINGFIELD, NJ, United States, 07081 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10711356 | 0213100 | 1982-08-19 | 20F ROBERT PITT DR, Monsey, NY, 10952 | |||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State