Name: | COPENHAGEN FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1987 (38 years ago) |
Entity Number: | 1162835 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 300 JORDAN ROAD, TROY, NY, United States, 12180 |
Address: | 300 Jordan Road, Troy, NY, United States, 12180 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. UCCELLINI | DOS Process Agent | 300 Jordan Road, Troy, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
MICHAEL J. UCCELLINI | Chief Executive Officer | 300 JORDAN ROAD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 300 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-09 | Address | 300 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 300 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-09 | Address | 300 Jordan Road, Troy, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409003138 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230501000596 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
210401060691 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200519060499 | 2020-05-19 | BIENNIAL STATEMENT | 2019-04-01 |
950807000326 | 1995-08-07 | CERTIFICATE OF AMENDMENT | 1995-08-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State