COPAN DIAGNOSTICS, INC.
Headquarter
Name: | COPAN DIAGNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1994 (31 years ago) |
Entity Number: | 1842803 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 26055 JEFFERSON AVENUE, MURRIETA, CA, United States, 92562 |
Address: | 3WTC, 175 GREENWICH STREET, 55TH FLOOR, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COZEN O'CONNOR, ATTN: CHRISTIAN MORETTI | DOS Process Agent | 3WTC, 175 GREENWICH STREET, 55TH FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
STEFANIA TRIVA | Chief Executive Officer | 26055 JEFFERSON AVENUE, MURRIETA, CA, United States, 92562 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 26055 JEFFERSON AVENUE, MURRIETA, CA, 92562, USA (Type of address: Chief Executive Officer) |
2021-03-19 | 2024-08-20 | Address | 3WTC, 175 GREENWICH STREET,, 55TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-28 | 2024-08-20 | Address | 26055 JEFFERSON AVENUE, MURRIETA, CA, 92562, USA (Type of address: Chief Executive Officer) |
2020-08-20 | 2021-03-19 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
2018-08-30 | 2020-08-20 | Address | ATTN: CHRISTIAN MORETTI, ESQ, 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820004334 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220802000153 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
210319000494 | 2021-03-19 | CERTIFICATE OF CHANGE | 2021-03-19 |
200828060223 | 2020-08-28 | BIENNIAL STATEMENT | 2020-08-01 |
200820000310 | 2020-08-20 | CERTIFICATE OF CHANGE | 2020-08-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State