Name: | D.E.C. COPIERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1984 (41 years ago) |
Entity Number: | 954922 |
ZIP code: | 10993 |
County: | Rockland |
Place of Formation: | New York |
Address: | 6A ROUTE 9W, W HAVERSTRAW, NY, United States, 10993 |
Principal Address: | 16 FOREST RIDGE, NEW YORK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES WURF | Chief Executive Officer | 6A ROUTE 9W, W HAVERSTRAW, NY, United States, 10993 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6A ROUTE 9W, W HAVERSTRAW, NY, United States, 10993 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-02 | 2008-10-30 | Address | 6A ROUTE 9W, W HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
2006-11-02 | 2008-10-30 | Address | 6A ROUTE 9W, W HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office) |
2006-11-02 | 2008-10-30 | Address | 6A ROUTE 9W, W HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2006-11-02 | Address | 6A RTE 9W, WEST HAVERSTRAW, NY, 10997, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2006-11-02 | Address | 6A RTE 9W, WEST HAVERSTRAW, NY, 10997, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081030002257 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061102002775 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
050106002513 | 2005-01-06 | BIENNIAL STATEMENT | 2004-11-01 |
021105002475 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
010226002647 | 2001-02-26 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State