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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BOB AUERBACH | DOS Process Agent | 5620 FERRIER ST, MOUNT ROYAL QUEBEC, Canada, H4P-1M7 |
Name | Role | Address |
---|---|---|
BOB AUERBACH | Chief Executive Officer | 5620 FERRIER ST, MOUNT ROYAL QUEBEC, Canada, H4P-1M7 |
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) |
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