Search icon

MEGA COPY CENTER, INC.

Company Details

Name: MEGA COPY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1997 (28 years ago)
Date of dissolution: 25 Jul 2007
Entity Number: 2124511
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 738 10TH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 738 10TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIETA AZANCON Chief Executive Officer 738 10TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 738 10TH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-06-19 2005-08-12 Address 738 10TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-06-19 2005-08-12 Address 201-10 28TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1997-03-19 2003-06-19 Address 201-10 28TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070725000572 2007-07-25 CERTIFICATE OF DISSOLUTION 2007-07-25
050812002575 2005-08-12 BIENNIAL STATEMENT 2005-03-01
030619002092 2003-06-19 BIENNIAL STATEMENT 2003-03-01
970319000428 1997-03-19 CERTIFICATE OF INCORPORATION 1997-03-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State