Search icon

COPY CAT STATIONERY, INC.

Company Details

Name: COPY CAT STATIONERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1984 (41 years ago)
Date of dissolution: 11 Jun 1997
Entity Number: 938144
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 363 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ALLEN SAPERSTEIN Chief Executive Officer 363 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1984-08-20 1995-01-24 Address 363 SEVENTH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970611000658 1997-06-11 CERTIFICATE OF DISSOLUTION 1997-06-11
960827002093 1996-08-27 BIENNIAL STATEMENT 1996-08-01
950124002045 1995-01-24 BIENNIAL STATEMENT 1993-08-01
B134174-2 1984-08-20 CERTIFICATE OF INCORPORATION 1984-08-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-08 No data 1303 46TH ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208762 OL VIO INVOICED 2013-09-05 500 OL - Other Violation

Date of last update: 28 Feb 2025

Sources: New York Secretary of State