Name: | KOPIT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2000 (25 years ago) |
Entity Number: | 2480767 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 285 RIVERSIDE DR, APT 3C, NEW YORK, NY, United States, 10025 |
Address: | 285 RIVERSIDE DR, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELICE J. PERLMAN | DOS Process Agent | 285 RIVERSIDE DR, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
FELICE J. PERLMAN | Chief Executive Officer | 285 RIVERSIDE DR, APT 3C, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-31 | 2012-04-25 | Address | 285 RIVERSIDE DR / APT 3C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2004-03-31 | 2012-04-25 | Address | 285 RIVERSIDE DR / APT 3C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2000-03-03 | 2004-03-31 | Address | 14 ABBOTTS LANE, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120425002654 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100401002954 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080611002932 | 2008-06-11 | BIENNIAL STATEMENT | 2008-03-01 |
060914002420 | 2006-09-14 | BIENNIAL STATEMENT | 2006-03-01 |
040331002816 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
000303000087 | 2000-03-03 | CERTIFICATE OF INCORPORATION | 2000-03-03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State