Search icon

DOCUMENT REPROCESSORS OF NEW YORK, INC.

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

Company Details

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Status: Withdrawn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

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
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

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 -
See something incorrect or outdated? Let us know

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