Search icon

COPC INC.

Headquarter

Company Details

Name: COPC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1996 (29 years ago)
Entity Number: 2012329
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, United States, 32789
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COPC INC., FLORIDA F05000002670 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES KYLE KENNEDY Chief Executive Officer 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, United States, 32789

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2025-01-14 2025-02-03 Address 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2025-01-14 Address 941 WEST MORSE BOULEVARD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Service of Process)
2024-07-12 2024-07-12 Address 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-01-14 Address 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
2020-03-10 2024-07-12 Address 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004593 2025-01-31 CERTIFICATE OF CHANGE BY ENTITY 2025-01-31
250114002959 2025-01-13 CERTIFICATE OF CHANGE BY ENTITY 2025-01-13
240712002418 2024-07-12 BIENNIAL STATEMENT 2024-07-12
200310060235 2020-03-10 BIENNIAL STATEMENT 2020-03-01
200305000447 2020-03-05 CERTIFICATE OF CHANGE 2020-03-05
180606002024 2018-06-06 AMENDMENT TO BIENNIAL STATEMENT 2018-03-01
180309006129 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160331006173 2016-03-31 BIENNIAL STATEMENT 2016-03-01
140318006503 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120518001042 2012-05-18 CERTIFICATE OF AMENDMENT 2012-05-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State