DOCUMENTARY REPRODUCTION SERVICE LTD.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | DOCUMENTARY REPRODUCTION SERVICE LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 May 2014 |
Branch of: | DOCUMENTARY REPRODUCTION SERVICE LTD., NEW YORK (Company Number 761437) |
Business ALEI: | 1143620 |
Annual report due: | 22 May 2015 |
Business address: | 43 FADEM RD, SPRINGFIELD, NJ, 07081 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MAGGIE NEWMAN | Officer | 43 FADEM RD, SPRINGFIELD, NJ, 07081, United States | 34 CHESLSEA DR, LIVINGSTON, NJ, 07039, United States |
DOUGLAS PHALAN | Officer | 43 FADEM RD, SPRINGFIELD, NJ, 07081, United States | 7 PATRIOT CT, NEW CITY, NY, 10958, United States |
CLIFFORD NEWMAN | Officer | 43 FADEM RD, SPRINGFIELD, NJ, 07081, United States | 34 CHELSEA DR, LIVINGSTON, NJ, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011771104 | 2023-04-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011653290 | 2023-01-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010469442 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0005111196 | 2014-05-22 | - | 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