ADVANCED COPY CENTER OF NY CORP.

Name: | ADVANCED COPY CENTER OF NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1997 (28 years ago) |
Entity Number: | 2127472 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 980 E 12th St, 1st Floor, Brooklyn, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM BENGIO | DOS Process Agent | 980 E 12th St, 1st Floor, Brooklyn, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SAM BENGIO | Chief Executive Officer | 980 EAST 12TH, 1ST FLOOR, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-23 | 2012-07-20 | Address | 1417 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220201003334 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
130430002417 | 2013-04-30 | BIENNIAL STATEMENT | 2013-03-01 |
120720002218 | 2012-07-20 | BIENNIAL STATEMENT | 2011-03-01 |
090407002192 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
030509002386 | 2003-05-09 | BIENNIAL STATEMENT | 2003-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
185573 | OL VIO | INVOICED | 2012-07-24 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State