Name: | COPC ASIA PACIFIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2001 (24 years ago) |
Entity Number: | 2644642 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, United States, 32789 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES KYLE KENNEDY | Chief Executive Officer | 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, United States, 32789 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-11 | 2024-12-18 | Address | 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-12-10 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-24 | 2024-12-11 | Address | 941 W MORSE BLVD STE 100, SUITE 100, ORLANDO, FL, 32789, USA (Type of address: Service of Process) |
2020-03-10 | 2024-12-11 | Address | 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2021-05-24 | Address | 941 WEST MORSE BOULEVARD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Service of Process) |
2018-06-06 | 2020-03-10 | Address | 174 WEST COMESTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789, USA (Type of address: Principal Executive Office) |
2018-06-06 | 2020-03-05 | Address | 174 WEST COMESTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218002502 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
241211002774 | 2024-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-10 |
210524060192 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
200310060231 | 2020-03-10 | BIENNIAL STATEMENT | 2019-05-01 |
200305000444 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
180606002030 | 2018-06-06 | BIENNIAL STATEMENT | 2017-05-01 |
130531002215 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110603002242 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
100914000180 | 2010-09-14 | CERTIFICATE OF CHANGE | 2010-09-14 |
100907002722 | 2010-09-07 | AMENDMENT TO BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State