Name: | COPOS BLANCOS PROFESSIONAL SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2001 (24 years ago) |
Entity Number: | 2635857 |
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 | Chief Executive Officer | 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
MIGUEL A ACOSTA | DOS Process Agent | 26A SHERMAN AVENUE, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 26A SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-08 | 2023-10-11 | Address | 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2016-03-08 | 2023-10-11 | Address | 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2005-07-20 | 2016-03-08 | Address | 4708 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2005-07-20 | Address | 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2016-03-08 | Address | 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2003-05-14 | 2016-03-08 | Address | 1 REGINA PL, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2001-05-07 | 2003-05-14 | Address | 4708 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011000240 | 2023-10-11 | BIENNIAL STATEMENT | 2023-05-01 |
170517006145 | 2017-05-17 | BIENNIAL STATEMENT | 2017-05-01 |
160308006393 | 2016-03-08 | BIENNIAL STATEMENT | 2015-05-01 |
130611002094 | 2013-06-11 | BIENNIAL STATEMENT | 2013-05-01 |
110608002644 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090511002870 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
070710002261 | 2007-07-10 | BIENNIAL STATEMENT | 2007-05-01 |
050720002859 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030514002616 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010507000138 | 2001-05-07 | CERTIFICATE OF INCORPORATION | 2001-05-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
182692 | OL VIO | INVOICED | 2012-03-16 | 350 | OL - Other Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4711078506 | 2021-02-26 | 0202 | PPS | 79 Sherman Avenue Ground Floor, New York, NY, 10040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4265747705 | 2020-05-01 | 0202 | PPP | 79 Sherman Avenue Ground Floor, New York, NY, 10040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State