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
Name | Role | Address |
---|---|---|
MICHAEL MACKLOWITZ ESQ | DOS Process Agent | 1 RIVERFRONT PLAZA, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
JOSEPH WEINBERGER | Chief Executive Officer | 13 GUERNSEY LANE, EAST BRUNSWICK, NJ, United States, 08816 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State