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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
CARLOS LOPEZ | Chief Executive Officer | 224 W 35TH STREET SUITE 1001, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 W 35th Street Suite 1001, NEW YORK, NY, United States, 10001 |
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) |
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