Name: | J. COPPOLA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1958 (67 years ago) |
Date of dissolution: | 14 Mar 2005 |
Entity Number: | 111696 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 1445 SENECA STREET, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1445 SENECA STREET, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
JAMES P. COPPOLA, SR. | Chief Executive Officer | 1445 SENECA STREET, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-28 | 2022-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-11-01 | 1993-11-01 | Address | 1445 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 1993-11-01 | Address | 1445 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
1993-11-01 | 1993-11-01 | Address | 1445 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1958-06-18 | 2021-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050314000633 | 2005-03-14 | CERTIFICATE OF DISSOLUTION | 2005-03-14 |
040817002034 | 2004-08-17 | BIENNIAL STATEMENT | 2004-06-01 |
040405000581 | 2004-04-05 | CERTIFICATE OF AMENDMENT | 2004-04-05 |
040331000672 | 2004-03-31 | CERTIFICATE OF AMENDMENT | 2004-03-31 |
020524002467 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State