Search icon

MINOLTA COPIER CORPORATION OF NEW YORK

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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 -
See something incorrect or outdated? Let us know

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