Name: | AEC REPROGRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2000 (25 years ago) |
Entity Number: | 2471429 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 W 39TH ST., NEW YORK, NY, United States, 10018 |
Principal Address: | 345 W 37TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT G. HARFORD | Agent | 149 COVERT AVENUE, NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 W 39TH ST., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
STEVEN J HARFORD | Chief Executive Officer | 345 W 37TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-17 | 2014-05-28 | Address | AEC REPROGRAPHICS, 345 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-02-03 | 2006-04-17 | Address | 345 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-02-03 | 2006-04-17 | Address | 345 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-02-12 | 2004-02-03 | Address | 8 BEACHWAY, POPT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2002-02-12 | 2004-02-03 | Address | 2 BAY CLUB DR, 11F, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140528000041 | 2014-05-28 | CERTIFICATE OF CHANGE | 2014-05-28 |
130614000368 | 2013-06-14 | CERTIFICATE OF CHANGE | 2013-06-14 |
090209000026 | 2009-02-09 | CERTIFICATE OF AMENDMENT | 2009-02-09 |
060417003078 | 2006-04-17 | BIENNIAL STATEMENT | 2006-02-01 |
040203002312 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State