COPY CATS INDUSTRIES INC.

Name: | COPY CATS INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1979 (46 years ago) |
Date of dissolution: | 17 Jan 2014 |
Entity Number: | 557070 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 525 7TH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J CARDIELLO | DOS Process Agent | 525 7TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOSEPH J CARDIELLO | Chief Executive Officer | ELM COURT, SANDS POINT, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-13 | 1995-05-01 | Address | 150 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-05-15 | 1979-06-13 | Address | WEINGARTEN, 150 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190813090 | 2019-08-13 | ASSUMED NAME LLC INITIAL FILING | 2019-08-13 |
140117000810 | 2014-01-17 | CERTIFICATE OF DISSOLUTION | 2014-01-17 |
110610002446 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090513002580 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070514002446 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State