CORPORATE REPRODUCTION CENTER, INC.

Name: | CORPORATE REPRODUCTION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1983 (42 years ago) |
Entity Number: | 856794 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1040 AVE OF THE AMERICAS, 7TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN LANG | Chief Executive Officer | 1040 AVE OF THE AMERICAS, 7TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-15 | 1999-08-11 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-07-21 | 1989-05-15 | Address | 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030702002743 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010703002264 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
990811002050 | 1999-08-11 | BIENNIAL STATEMENT | 1999-07-01 |
C010695-3 | 1989-05-15 | CERTIFICATE OF AMENDMENT | 1989-05-15 |
B003850-5 | 1983-07-21 | CERTIFICATE OF INCORPORATION | 1983-07-21 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State