Name: | KOPY KWEEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1975 (50 years ago) |
Entity Number: | 381066 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 42 BROADWAY, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAUL N FRIEDMAN | Chief Executive Officer | 42 BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MORRIS FRIEDMAN, VP | DOS Process Agent | 42 BROADWAY, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-05 | 2003-11-07 | Address | 47 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2003-11-07 | Address | 47 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1992-12-01 | 1998-02-05 | Address | C/O KOPY KWEEN INC., 47 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2003-11-07 | Address | 47 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1985-03-25 | 1998-02-05 | Address | ATT:JACOB FERENCZ,PRES., 47 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141010018 | 2014-10-10 | ASSUMED NAME LLC INITIAL FILING | 2014-10-10 |
111011002234 | 2011-10-11 | BIENNIAL STATEMENT | 2011-10-01 |
091001002114 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
051212002214 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
050929000499 | 2005-09-29 | CERTIFICATE OF MERGER | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State