Search icon

THE COPY ROOM INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GARY WABER Chief Executive Officer 235 EAST 51ST STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
133047503
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95625.00
Total Face Value Of Loan:
95625.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State