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: Revoked
Date Formed: 31 Mar 2014
Branch of: DOCUMENT REPROCESSORS OF NEW YORK, INC., NEW YORK (Company Number 1425960)
Business ALEI: 1138337
Annual report due: 31 Mar 2015
Business address: 40 RAILROAD AVE, RUSHVILLE, NY, 14544
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 40 RAILROAD AVE, RUCHVILLE, NY, 14544, United States 250 ROBLAR AVE, HILLBORO, CA, 94010, United States
ERIC G LUNDQUIST Officer 40 RAILROAD AVE, RUCHVILLE, NY, 14544, United States 250 ROBLAR AVE, HILLBORO, CA, 94010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011744831 2023-03-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011534289 2022-12-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005080771 2014-03-31 - 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See something incorrect or outdated?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