Search icon

COPPER-CITY ELECTRIC CORP.

Company Details

Name: COPPER-CITY ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1992 (33 years ago)
Entity Number: 1648489
ZIP code: 11545
County: New York
Place of Formation: New York
Address: 11 MIKEL LANE, GLEN HEAD, NY, United States, 11545
Principal Address: 330 E 38TH ST SUITE 5G, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMON MAGAMAS DOS Process Agent 11 MIKEL LANE, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
ROSEMARIE GIOVANIELLO Chief Executive Officer 330 E 38TH ST SUITE 5G, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-08-13 2021-08-13 Address 330 E 38TH ST SUITE 5G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-08-11 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-07 2021-08-13 Address 330 EAST 38TH ST SUITE 5G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-04-27 2021-08-13 Address 330 E 38TH ST SUITE 5G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-07 2020-04-27 Address 330 E 38TH ST SUITE 5G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220811000154 2022-08-11 BIENNIAL STATEMENT 2022-07-01
210813000928 2021-08-13 AMENDMENT TO BIENNIAL STATEMENT 2021-08-13
200707061057 2020-07-07 BIENNIAL STATEMENT 2020-07-01
200427002004 2020-04-27 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
190107060068 2019-01-07 BIENNIAL STATEMENT 2018-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State