Search icon

COPLEY EXPLORATION GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COPLEY EXPLORATION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1986 (39 years ago)
Entity Number: 1129378
ZIP code: 14006
County: Erie
Place of Formation: New York
Address: 370 BERRYWOOD AVENUE, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L. COPLEY Chief Executive Officer 370 BERRYWOOD AVENUE, ANGOLA, NY, United States, 14006

DOS Process Agent

Name Role Address
DAVID L. COPLEY DOS Process Agent 370 BERRYWOOD AVENUE, ANGOLA, NY, United States, 14006

History

Start date End date Type Value
1999-01-19 2002-11-04 Address 6245 SHERIDAN DRIVE, SUITE #212, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1999-01-19 2002-11-04 Address 6245 SHERIDAN DRIVE, SUITE #212, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1999-01-19 2002-11-04 Address 6245 SHERIDAN DRIVE, SUITE #212, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-11-04 1999-01-19 Address CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, SUITE 210, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1992-11-16 1999-01-19 Address CATHEDRAL PARK TOWER, 37 FRANKLIN STREET SUITE 210, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101109002165 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081022002684 2008-10-22 BIENNIAL STATEMENT 2008-11-01
041224002556 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021104002503 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001107002208 2000-11-07 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State