THE COPY ROOM INC.

Name: | THE COPY ROOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1980 (45 years ago) |
Date of dissolution: | 19 Oct 2021 |
Entity Number: | 650069 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 767 THIRD AVENUE, 30 FLOOR, ATTN: DANIEL GILDIN, ESQ., NEW YORK, NY, United States, 10017 |
Principal Address: | 235 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY WABER | Chief Executive Officer | 235 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KAUFMANN GILDIN & ROBBINS LLP | DOS Process Agent | 767 THIRD AVENUE, 30 FLOOR, ATTN: DANIEL GILDIN, ESQ., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-31 | 2021-10-19 | Address | 767 THIRD AVENUE, 30 FLOOR, ATTN: DANIEL GILDIN, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-05-11 | 2021-10-19 | Address | 235 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1980-09-10 | 2021-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-09-10 | 2014-03-31 | Address | 225 BROADWAY, SUTIE 1100, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211019000702 | 2021-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-19 |
140331000614 | 2014-03-31 | CERTIFICATE OF CHANGE | 2014-03-31 |
000056000160 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930511003403 | 1993-05-11 | BIENNIAL STATEMENT | 1992-09-01 |
A703238-2 | 1980-10-03 | CERTIFICATE OF AMENDMENT | 1980-10-03 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State