Search icon

COPY TECH, INC.

Company Details

Name: COPY TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1984 (40 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 962649
ZIP code: 07102
County: New York
Place of Formation: New York
Address: 1 RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MACKLOWITZ ESQ DOS Process Agent 1 RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102

Chief Executive Officer

Name Role Address
JOSEPH WEINBERGER Chief Executive Officer 13 GUERNSEY LANE, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
1995-03-29 1997-01-07 Address 1 RIVERFRONT PLAZA, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
1995-03-29 1997-01-07 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1984-12-26 1995-03-29 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1535585 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
981223002127 1998-12-23 BIENNIAL STATEMENT 1998-12-01
970107002668 1997-01-07 BIENNIAL STATEMENT 1996-12-01
950329002135 1995-03-29 BIENNIAL STATEMENT 1993-12-01
B176065-4 1984-12-26 CERTIFICATE OF INCORPORATION 1984-12-26

Trademarks Section

Serial Number:
73566191
Mark:
DOCUTRAK.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1985-10-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DOCUTRAK.

Goods And Services

For:
AUTOMATIC NUMBERING AND ANNOTATING DEVICES FOR USE IN PHOTOCOPYING
First Use:
1985-10-01
International Classes:
009 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State