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
Name | Role | Address |
---|---|---|
ELEANOR MARKLAND | Chief Executive Officer | 28 ROLLING HILL RD., OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 CAIN DR., PLAINVIEW, NY, United States, 11803 |
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) |
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