Search icon

THE 10 EAST COPIER, INC.

Company Details

Name: THE 10 EAST COPIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1997 (28 years ago)
Entity Number: 2129660
ZIP code: 11223
County: New York
Place of Formation: New York
Principal Address: 10 E 39TH ST, NEW YORK, NY, United States, 10016
Address: 925 AVENUE T, 2ND FLOOR, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRON SCHONFELD Chief Executive Officer C/O VILLAGE COPIER, 10 E 39TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MORRIS HARARY DOS Process Agent 925 AVENUE T, 2ND FLOOR, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
133941300
Plan Year:
2023
Number Of Participants:
127
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-12 2019-04-18 Address 16 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-04-03 2011-05-12 Address 319 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-04-03 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-03 2003-04-03 Address 319 FIFTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210707001487 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190418060106 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170404006763 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006568 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130411006546 2013-04-11 BIENNIAL STATEMENT 2013-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State