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
Name | Role | Address |
---|---|---|
JULIETA AZANCON | Chief Executive Officer | 738 10TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 738 10TH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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