P & P QUICK COPY CENTER, INC.

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
Name | Role | Address |
---|---|---|
TYLER PICARD | DOS Process Agent | 7 Southeast Court, Wallkill, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
TYLER PICARD | Chief Executive Officer | 7 SOUTHEAST COURT, WALLKILL, NY, United States, 12589 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State