Search icon

COPC ASIA PACIFIC INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES KYLE KENNEDY Chief Executive Officer 941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, United States, 32789

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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