Name: | P. D. Q. COPY CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 308668 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 145 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P. D. Q. COPY CENTER INC. | DOS Process Agent | 145 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106035 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C345261-3 | 2004-03-31 | ASSUMED NAME CORP INITIAL FILING | 2004-03-31 |
911491-4 | 1971-06-01 | CERTIFICATE OF INCORPORATION | 1971-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12083150 | 0235500 | 1976-12-30 | 84 EAST POST ROAD, White Plains, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12083051 | 0235500 | 1976-12-07 | 84 EAST POST ROAD, White Plains, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100037 H01 |
Issuance Date | 1976-12-13 |
Abatement Due Date | 1976-12-22 |
Current Penalty | 300.0 |
Initial Penalty | 500.0 |
Contest Date | 1977-02-15 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-12-13 |
Abatement Due Date | 1976-12-22 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-12-13 |
Abatement Due Date | 1976-12-16 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-12-13 |
Abatement Due Date | 1976-12-22 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1976-12-13 |
Abatement Due Date | 1976-12-22 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-12-13 |
Abatement Due Date | 1976-12-22 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State