DOCUMENT REPROCESSORS OF NEW YORK, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | DOCUMENT REPROCESSORS OF NEW YORK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 18 Dec 2006 |
Branch of: | DOCUMENT REPROCESSORS OF NEW YORK, INC., NEW YORK (Company Number 1425960) |
Business ALEI: | 0882274 |
Annual report due: | 18 Dec 2008 |
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 |
---|---|---|---|
MURIEL S. LUNDQUIST | Officer | 1384 ROLLINS ROAD, BURLINGAME, CA, 94010, United States | 250 ROBLAN AVE., HILLSBORO, CA, 94010, United States |
QUINTIN SCHWARTZ | Officer | 40 RAILROAD AVE, RUSHVILLE, NY, 14544, United States | 3458 ROUTE 245, STANLEY, NY, 14561, United States |
ERIC G. LUNDQUIST | Officer | 1384 ROLLINS ROAD, BURLINGAME, CA, 94010, United States | 250 ROBLAN AVE., HILLSBORO, CA, 94010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004775420 | 2012-12-21 | 2012-12-21 | Withdrawal | Certificate of Withdrawal | - |
0003618280 | 2008-01-28 | - | Annual Report | Annual Report | 2007 |
0003355254 | 2006-12-18 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on 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