Search icon

COPAP U.S.A. INC.

Company Details

Name: COPAP U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1991 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1552703
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 137 DANFORTH DRIVE, NEW CANAAN, CT, United States, 06840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID B. SELA Chief Executive Officer 4226 ST-JEAN BLVD SUITE 301, DOLLARD-DES-ORMEAUX, QUEBEC, Canada, H9G-1X5

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 DANFORTH DRIVE, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
1991-06-04 1993-09-27 Address 123 EAST 54TH STREET, SUITE 9D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1267201 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930927003740 1993-09-27 BIENNIAL STATEMENT 1993-06-01
910604000293 1991-06-04 CERTIFICATE OF INCORPORATION 1991-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State