Search icon

DOCPREP SERVICES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DOCPREP SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1996 (29 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2040399
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Principal Address: 520 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EDWARD R CAPUANO Chief Executive Officer 520 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F96000003444
State:
FLORIDA
Type:
Headquarter of
Company Number:
0540109
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1996-06-18 1999-11-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-06-18 1999-11-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1591471 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
991119000815 1999-11-19 CERTIFICATE OF CHANGE 1999-11-19
980612002178 1998-06-12 BIENNIAL STATEMENT 1998-06-01
960618000624 1996-06-18 CERTIFICATE OF INCORPORATION 1996-06-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State