Search icon

C.O.P. CORP.

Company Details

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

DOS Process Agent

Name Role Address
CAROL POSTAL DOS Process Agent 1365 YORK AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CAROLE POSTAL Chief Executive Officer 1365 YORK AVE, NEW YORK, NY, United States, 10021

History

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)

Filings

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