Search icon

COPITZ, INC.

Company Details

Name: COPITZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1993 (32 years ago)
Date of dissolution: 15 Jul 2005
Entity Number: 1728189
ZIP code: 10023
County: Queens
Place of Formation: New York
Address: 232 WEST 74TH ST, APT 1B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEAN PITZ DOS Process Agent 232 WEST 74TH ST, APT 1B, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DEAN PITZ Chief Executive Officer 241-25 BRADDOCK AVE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
1995-10-04 1999-05-20 Address 241-25 BRADDOCK AVE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1993-05-20 1999-05-20 Address 241-25 BRADDOCK AVENUE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050715000939 2005-07-15 CERTIFICATE OF DISSOLUTION 2005-07-15
990520002551 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970618002340 1997-06-18 BIENNIAL STATEMENT 1997-05-01
951004002340 1995-10-04 BIENNIAL STATEMENT 1995-05-01
930520000023 1993-05-20 CERTIFICATE OF INCORPORATION 1993-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306232 Other Statutory Actions 2013-11-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-12
Termination Date 2014-02-27
Section 605
Status Terminated

Parties

Name JOE HAND PRODUCTIONS, INC.
Role Plaintiff
Name COPITZ, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State