Search icon

P & P QUICK COPY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P & P QUICK COPY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2004 (21 years ago)
Entity Number: 3125213
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 7 Southeast Court, Wallkill, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TYLER PICARD DOS Process Agent 7 Southeast Court, Wallkill, NY, United States, 12589

Chief Executive Officer

Name Role Address
TYLER PICARD Chief Executive Officer 7 SOUTHEAST COURT, WALLKILL, NY, United States, 12589

Form 5500 Series

Employer Identification Number (EIN):
830411934
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 105 RIVER ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 7 SOUTHEAST COURT, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2010-10-06 2023-08-15 Address 105 RIVER ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2010-10-06 2023-08-15 Address 105 RIVER ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2004-11-12 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230815001080 2023-08-15 BIENNIAL STATEMENT 2022-11-01
101006002372 2010-10-06 BIENNIAL STATEMENT 2010-11-01
041112000294 2004-11-12 CERTIFICATE OF INCORPORATION 2004-11-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State