Name: | COPOS BLANCOS TOURS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1998 (27 years ago) |
Entity Number: | 2232507 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIGUEL A ACOSTA | DOS Process Agent | 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
MIGUEL A ACOSTA | Chief Executive Officer | 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 26A SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2024-06-28 | Address | 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2024-06-28 | Address | 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
1998-02-25 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628000586 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
140430002141 | 2014-04-30 | BIENNIAL STATEMENT | 2014-02-01 |
120314002757 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100323002978 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080303002703 | 2008-03-03 | BIENNIAL STATEMENT | 2008-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-08-05 | 2016-08-22 | Exchange Goods/Contract Cancelled | Yes | 660.00 | Store Credit |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State