DOCUMENTARY REPRODUCTION SERVICE LTD.
Headquarter
Name: | DOCUMENTARY REPRODUCTION SERVICE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1982 (43 years ago) |
Date of dissolution: | 22 May 2019 |
Entity Number: | 761437 |
ZIP code: | 07081 |
County: | New York |
Place of Formation: | New York |
Address: | 43 FADEM RD, SPRINGFIELD, NJ, United States, 07081 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 FADEM RD, SPRINGFIELD, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
CLIFFORD NEWMAN | Chief Executive Officer | 43 FADEM RD, SPRINGFIELD, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
CLIFFORD NEWMAN | Agent | 39 ASPEN DRIVE, LIVINGSTON, NJ, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-16 | 2014-05-20 | Address | 75 MAIDEN LANE 11TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1982-04-01 | 2006-11-16 | Address | 160 FIFTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190522000501 | 2019-05-22 | CERTIFICATE OF MERGER | 2019-05-22 |
180402006225 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
180226006326 | 2018-02-26 | BIENNIAL STATEMENT | 2016-04-01 |
140520002314 | 2014-05-20 | BIENNIAL STATEMENT | 2014-04-01 |
061116000878 | 2006-11-16 | CERTIFICATE OF CHANGE | 2006-11-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State