Name: | C.O.P. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1997 (28 years ago) |
Date of dissolution: | 15 Apr 2022 |
Entity Number: | 2135234 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1365 YORK AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL POSTAL | DOS Process Agent | 1365 YORK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CAROLE POSTAL | Chief Executive Officer | 1365 YORK AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-02 | 2022-08-09 | Address | 1365 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-04-20 | 2022-08-09 | Address | 1365 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-04-20 | 2011-05-02 | Address | 1365 YORK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-04-21 | 2022-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-21 | 1999-04-20 | Address | 1365 YORK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220809003602 | 2022-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-15 |
130408006531 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110502002196 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090429002217 | 2009-04-29 | BIENNIAL STATEMENT | 2009-04-01 |
070427002881 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050526002120 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
030327002108 | 2003-03-27 | BIENNIAL STATEMENT | 2003-04-01 |
010806002069 | 2001-08-06 | BIENNIAL STATEMENT | 2001-04-01 |
990420002605 | 1999-04-20 | BIENNIAL STATEMENT | 1999-04-01 |
970421000166 | 1997-04-21 | CERTIFICATE OF INCORPORATION | 1997-04-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State