MINOLTA COPIER CORPORATION OF NEW YORK
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | MINOLTA COPIER CORPORATION OF NEW YORK |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 26 Mar 1993 |
Branch of: | MINOLTA COPIER CORPORATION OF NEW YORK, NEW YORK (Company Number 723763) |
Business ALEI: | 0284083 |
Annual report due: | 29 Mar 1996 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH EDWARD VILLANELLA | Officer | 420 LEXINGTON AVENUE, NY, NY, 10170, United States | 428 ABBOTT ROAD, PARAMUS, NJ, 07652, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002409034 | 2002-04-26 | 2002-04-26 | Withdrawal | Certificate of Withdrawal | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0001536528 | 1995-03-30 | - | Annual Report | Annual Report | 1995 |
0000585768 | 1993-03-26 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information