Search icon

COPPOLA & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COPPOLA & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 May 1993 (32 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1729563
ZIP code: 11598
County: New York
Place of Formation: New York
Address: C/O HERBERT A. KLIBANOFF, P.C., 78 BURTON AVE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE COPPOLA Chief Executive Officer C/O HERBERT A. KLIBANOFF, P.C., 78 BURTON AVE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
MICHELLE COPPOLA DOS Process Agent C/O HERBERT A. KLIBANOFF, P.C., 78 BURTON AVE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2000-04-25 2004-01-07 Address C/O HERBERT A KLIBAROFF, P.C., 78 BURTON AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2000-04-25 2004-01-07 Address C/O HERBERT A KLIBAROFF, P.C., 78 BURTON AVE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2000-04-25 2004-01-07 Address C/O HERBERT A KLIBAROFF, P.C., 78 BURTON AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1995-09-19 2000-04-25 Address 681 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-09-19 2000-04-25 Address 681 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1974085 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070514002679 2007-05-14 BIENNIAL STATEMENT 2007-05-01
040107002535 2004-01-07 BIENNIAL STATEMENT 2003-05-01
020109002385 2002-01-09 BIENNIAL STATEMENT 2001-05-01
000425002953 2000-04-25 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State