Name: | COPPER BEECH CAPITAL MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2000 (24 years ago) |
Date of dissolution: | 07 Nov 2007 |
Entity Number: | 2555791 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 540 MADISON AVE 33RD FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 MADISON AVE 33RD FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK DESANTIS JR | Chief Executive Officer | 540 MADISON AVE, 33RD FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-05 | 2004-11-02 | Address | 237 PARK AVENUE, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2004-11-02 | Address | 237 PARK AVENUE, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-09-05 | 2004-11-02 | Address | FRANK DESANTIS, 237 PARK AVE, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-09-22 | 2002-09-05 | Address | 237 PARK AVENUE, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071107001077 | 2007-11-07 | CERTIFICATE OF TERMINATION | 2007-11-07 |
041102002693 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020905002419 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
000922000299 | 2000-09-22 | APPLICATION OF AUTHORITY | 2000-09-22 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State