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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226 MADISON AVE, SCARSDALE, NY, United States, 10583 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SANTE AGARINI | Chief Executive Officer | 8 UNION SQUARE SOUTH, APT. 5 A, NEW YORK, NY, United States, 10003 |
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) |
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