Name: | COPAKE COUNTRY AUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1988 (37 years ago) |
Entity Number: | 1275137 |
ZIP code: | 12516 |
County: | Columbia |
Place of Formation: | New York |
Address: | 266 ROUTE 7A, COPAKE, NY, United States, 12516 |
Principal Address: | 266 COUNTY ROUTE 7A, COPAKE, NY, United States, 12516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COPAKE COUNTRY AUCTION, INC. | DOS Process Agent | 266 ROUTE 7A, COPAKE, NY, United States, 12516 |
Name | Role | Address |
---|---|---|
MICHAEL FALLON | Chief Executive Officer | 266 COUNTY ROUTE 7A, COPAKE, NY, United States, 12516 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-08 | 2020-07-16 | Address | 266 ROUTE 7A, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
2014-08-08 | 2016-07-08 | Address | PO BOX 47, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
2004-08-02 | 2014-08-08 | Address | 232 RTE 7A, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2004-08-02 | 2014-08-08 | Address | 266 RTE 7A, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office) |
2002-07-10 | 2014-08-08 | Address | PO BOX H, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200716060534 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
160708006228 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140808006601 | 2014-08-08 | BIENNIAL STATEMENT | 2014-07-01 |
120807003166 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100726002271 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State