Search icon

MCCOPIER CORPORATION

Company Details

Name: MCCOPIER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2140409
ZIP code: H4P-1M7
County: New York
Place of Formation: Delaware
Address: 5620 FERRIER ST, MOUNT ROYAL QUEBEC, Canada, H4P-1M7

Agent

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

DOS Process Agent

Name Role Address
BOB AUERBACH DOS Process Agent 5620 FERRIER ST, MOUNT ROYAL QUEBEC, Canada, H4P-1M7

Chief Executive Officer

Name Role Address
BOB AUERBACH Chief Executive Officer 5620 FERRIER ST, MOUNT ROYAL QUEBEC, Canada, H4P-1M7

History

Start date End date Type Value
1999-10-26 2008-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-06 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-06 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1855958 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
080908003041 2008-09-08 BIENNIAL STATEMENT 2008-05-01
991026000803 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
970506000555 1997-05-06 APPLICATION OF AUTHORITY 1997-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State