Search icon

COP-USA, INC.

Company Details

Name: COP-USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2004 (21 years ago)
Date of dissolution: 08 Apr 2020
Entity Number: 3032708
ZIP code: 91108
County: Queens
Place of Formation: California
Principal Address: 33-11 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354
Address: 2275 HUNTINGTON DR. #909, SAN MARINO, CA, United States, 91108

Contact Details

Phone +1 718-810-4568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2275 HUNTINGTON DR. #909, SAN MARINO, CA, United States, 91108

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ELIANY SHIE Chief Executive Officer 14650 E VALLEY BLVD, CITY OF INDUSTRY, CA, United States, 91746

Licenses

Number Status Type Date End date
2020924-DCA Inactive Business 2015-04-13 2018-12-31

History

Start date End date Type Value
2012-05-04 2020-04-08 Address 20678 CARREY ROAD, WALNUT, CA, 91789, USA (Type of address: Service of Process)
2008-03-17 2012-05-04 Address 1536 E VALLEY BLVD, CITY OF INDUSTRY, CA, 91746, 3335, USA (Type of address: Chief Executive Officer)
2006-04-04 2008-03-17 Address 1536 VALLEY BLVD, CITY OF INDUSTRY, CA, 91746, 3335, USA (Type of address: Chief Executive Officer)
2006-04-04 2008-03-17 Address 3311 COLLEGE POINT BLVD, FLUSHING, NY, 11354, 2715, USA (Type of address: Principal Executive Office)
2004-03-29 2020-04-08 Address 214-17 67TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200408000280 2020-04-08 SURRENDER OF AUTHORITY 2020-04-08
120504003059 2012-05-04 BIENNIAL STATEMENT 2012-03-01
080317002515 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060404002846 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040329000334 2004-03-29 APPLICATION OF AUTHORITY 2004-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2493110 RENEWAL INVOICED 2016-11-19 340 Electronics Store Renewal
2056098 PL VIO INVOICED 2015-04-23 500 PL - Padlock Violation
2046149 LICENSE INVOICED 2015-04-13 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-24 Settlement (Pre-Hearing) BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State