Search icon

COPA INVESTMENTS, INC.

Company Details

Name: COPA INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2000 (25 years ago)
Date of dissolution: 16 Sep 2016
Entity Number: 2489994
ZIP code: 10583
County: Nassau
Place of Formation: Delaware
Address: 226 MADISON AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 MADISON AVE, SCARSDALE, NY, United States, 10583

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SANTE AGARINI Chief Executive Officer 8 UNION SQUARE SOUTH, APT. 5 A, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133937982
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-14 2014-03-10 Address 240 PARK AVE SOUTH, APT. 2 A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-02-19 2012-03-14 Address 1900 GRASSLAND PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Principal Executive Office)
2008-02-19 2012-03-14 Address 1900 GRASSLAND PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2004-05-28 2012-03-14 Address 60 E 42ND ST, STE 2446, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2004-05-28 2008-02-19 Address 60 E 42ND ST, STE 2446, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160916000467 2016-09-16 CERTIFICATE OF TERMINATION 2016-09-16
140310006123 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120314002626 2012-03-14 BIENNIAL STATEMENT 2012-03-01
100903000386 2010-09-03 CERTIFICATE OF AMENDMENT 2010-09-03
080219002191 2008-02-19 BIENNIAL STATEMENT 2006-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State