Name: | THE COPY STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1982 (43 years ago) |
Entity Number: | 790854 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5555 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 53 COURT STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS P RIORDAN | Chief Executive Officer | 53 COURT ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
STAMM & MURRAY ESQS | DOS Process Agent | 5555 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 53 COURT ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | 49 COURT ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1998-10-16 | 2025-04-09 | Address | 53 COURT ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1998-10-16 | Address | 53 COURT STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2025-04-09 | Address | 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409000332 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
041014002372 | 2004-10-14 | BIENNIAL STATEMENT | 2004-09-01 |
020816002496 | 2002-08-16 | BIENNIAL STATEMENT | 2002-09-01 |
011221000197 | 2001-12-21 | CERTIFICATE OF MERGER | 2002-01-01 |
000919002103 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State