Search icon

RENT TO COPY INC.

Company Details

Name: RENT TO COPY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2009 (16 years ago)
Entity Number: 3856873
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1219 MCDONALD AVE FL 1, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENT TO COPY INC. Chief Executive Officer 1219 MCDONALD AVE FL 1, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
RENT TO COPY INC. DOS Process Agent 1219 MCDONALD AVE FL 1, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1219 MCDONALD AVE FL 1, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2022-05-04 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-29 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-12 2024-10-02 Address 1219 MCDONALD AVE FL 1, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-11-12 2024-10-02 Address 1219 MCDONALD AVE FL 1, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-08-31 2019-11-12 Address 30 BROAD ST. 14FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-09-16 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-16 2011-08-31 Address 320 WEST 37TH ST., 10B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001054 2024-10-02 BIENNIAL STATEMENT 2024-10-02
191112060544 2019-11-12 BIENNIAL STATEMENT 2019-09-01
110831000448 2011-08-31 CERTIFICATE OF CHANGE 2011-08-31
090916000641 2009-09-16 CERTIFICATE OF INCORPORATION 2009-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200897 Fair Labor Standards Act 2022-02-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-17
Termination Date 2022-11-03
Date Issue Joined 2022-05-02
Section 0002
Sub Section FL
Status Terminated

Parties

Name NUNEZ
Role Plaintiff
Name RENT TO COPY INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State