Search icon

COPAN DIAGNOSTICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
COZEN O'CONNOR, ATTN: CHRISTIAN MORETTI DOS Process Agent 3WTC, 175 GREENWICH STREET, 55TH FLOOR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
STEFANIA TRIVA Chief Executive Officer 26055 JEFFERSON AVENUE, MURRIETA, CA, United States, 92562

Links between entities

Type:
Headquarter of
Company Number:
000-645-956
State:
Alabama
Type:
Headquarter of
Company Number:
CORP_70859777
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JJM6V1ZP9E63
CAGE Code:
4UAD4
UEI Expiration Date:
2026-05-15

Business Information

Doing Business As:
COPAN DIAGNOSTICS INC
Activation Date:
2025-05-16
Initial Registration Date:
2007-08-07

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State