COPY GRAPHICS, INC.

Name: | COPY GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1982 (43 years ago) |
Entity Number: | 777434 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Distribution of paper and paper related production. Small printing jobs. |
Principal Address: | 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Address: | 300 EAST 75TH STREET, APT. 33H, NEW YORK, NY, United States, 10001 |
Contact Details
Website http://www.mrspaper.com
Phone +1 212-532-7776
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARION HINDENBURG | Chief Executive Officer | 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JACK HASSID, ESQ | DOS Process Agent | 300 EAST 75TH STREET, APT. 33H, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2020-06-15 | Address | 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-06-07 | 2018-06-05 | Address | 31 WEST 34TH STREET, SUITE 8044, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2016-06-07 | 2018-06-05 | Address | 31 WEST 34TH STREET, SUITE 8044, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2016-06-07 | Address | 60 MADISON AVE / SUITE 1109A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2016-06-07 | Address | 60 MADISON AVE / SUITE 1109A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615060113 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
180605007342 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160607006640 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140619006242 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120615006193 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State