Search icon

COPY EQUIPMENT EMPORIUM, INC.

Company Details

Name: COPY EQUIPMENT EMPORIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1976 (49 years ago)
Entity Number: 405337
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 45 CAIN DR., PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEANOR MARKLAND Chief Executive Officer 28 ROLLING HILL RD., OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 CAIN DR., PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1976-07-19 1993-02-08 Address 28 ROLLING HILL RD., WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200609047 2020-06-09 ASSUMED NAME LLC AMENDMENT 2020-06-09
20101004097 2010-10-04 ASSUMED NAME LLC INITIAL FILING 2010-10-04
960717002657 1996-07-17 BIENNIAL STATEMENT 1996-07-01
930816002265 1993-08-16 BIENNIAL STATEMENT 1993-07-01
930208003318 1993-02-08 BIENNIAL STATEMENT 1992-07-01
A329841-7 1976-07-19 CERTIFICATE OF INCORPORATION 1976-07-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State