Name: | COPY WORLD OF LONG ISLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1982 (42 years ago) |
Date of dissolution: | 14 Aug 2012 |
Entity Number: | 743040 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O CANDLE BUSINESS SYSTEMS, 1500 OCEAN AVE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P WEISS | Chief Executive Officer | C/O CANDLE BUSINESS SYSTEMS, 1500 OCEAN AVE PO BOX 512, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CANDLE BUSINESS SYSTEMS, 1500 OCEAN AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-04 | 2001-03-27 | Address | 160 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1998-12-04 | 2001-03-27 | Address | 85 STANDISH DRIVE, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1998-12-04 | 2001-03-27 | Address | 160 WILBUR PLACE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1997-03-12 | 1998-12-04 | Address | 87 OLDFIELD ROAD, OLDFIELD, NY, 11733, USA (Type of address: Chief Executive Officer) |
1997-03-12 | 1998-12-04 | Address | 87 OLDFIELD ROAD, OLDFIELD, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814000577 | 2012-08-14 | CERTIFICATE OF DISSOLUTION | 2012-08-14 |
070112002346 | 2007-01-12 | BIENNIAL STATEMENT | 2006-12-01 |
050125002431 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
030213002103 | 2003-02-13 | BIENNIAL STATEMENT | 2002-12-01 |
010327002894 | 2001-03-27 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State