Search icon

CONFIDENTIAL COPY, LLC

Company Details

Name: CONFIDENTIAL COPY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jul 2015 (10 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 4787231
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 15 OLD ROUTE 55, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
C/O SANCTUARY FARM DOS Process Agent 15 OLD ROUTE 55, PAWLING, NY, United States, 12564

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-05-08 2025-02-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-05-08 2025-02-19 Address 15 OLD ROUTE 55, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2017-07-28 2024-05-08 Address 15 OLD ROUTE 55, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2015-07-09 2024-05-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-09 2017-07-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219002171 2025-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-07
240508003961 2024-05-08 BIENNIAL STATEMENT 2024-05-08
210723000231 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190729060292 2019-07-29 BIENNIAL STATEMENT 2019-07-01
170728006215 2017-07-28 BIENNIAL STATEMENT 2017-07-01
150709000764 2015-07-09 ARTICLES OF ORGANIZATION 2015-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State