Search icon

XEROGRAPHICS COPIER SOLUTIONS, INC.

Company Details

Name: XEROGRAPHICS COPIER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2006 (18 years ago)
Entity Number: 3421490
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 W 35th Street Suite 1001, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
CARLOS LOPEZ Chief Executive Officer 224 W 35TH STREET SUITE 1001, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 W 35th Street Suite 1001, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-02-16 2023-02-16 Address 224 W 35TH STREET SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-03-14 2023-02-16 Address 545 8TH AVE SUITE 401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-03-14 2023-02-16 Address 545 8TH AVE SUITE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-10-06 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-10-06 2023-02-16 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2006-10-06 2011-03-14 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216001975 2023-02-16 BIENNIAL STATEMENT 2022-10-01
110314002755 2011-03-14 BIENNIAL STATEMENT 2010-10-01
061006000223 2006-10-06 CERTIFICATE OF INCORPORATION 2006-10-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State