YORKVILLE COPY SERVICE, INC.

Name: | YORKVILLE COPY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1972 (53 years ago) |
Entity Number: | 249510 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 133 E 84TH STREET, NEW YORK, NY, United States, 10028 |
Principal Address: | 133 E 84TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 E 84TH STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
WILLIAM TORRES | Chief Executive Officer | 133 EAST 84TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-08 | 2005-04-15 | Address | 133 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1972-12-22 | 2009-01-14 | Address | 89-64 163RD ST., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181203059 | 2018-12-03 | ASSUMED NAME LLC INITIAL FILING | 2018-12-03 |
130214002266 | 2013-02-14 | BIENNIAL STATEMENT | 2012-12-01 |
110124002205 | 2011-01-24 | BIENNIAL STATEMENT | 2010-12-01 |
090114002086 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
061227002692 | 2006-12-27 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State