Name: | COPAKE COUNTRY GENERAL STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2005 (20 years ago) |
Entity Number: | 3223986 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Principal Address: | 718 COLUMBIA ST, HUDSON, NY, United States, 12534 |
Address: | 718 COLUMBIA STREET, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 718 COLUMBIA STREET, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
SURINDER S CHEEMA | Chief Executive Officer | 13 SPRUCE RUN, EAST GREENBUSH, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-28 | 2016-05-20 | Address | 77 STOTTVILLE RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2010-01-28 | 2011-08-10 | Address | 78 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2008-01-11 | 2010-01-28 | Address | 718 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2008-01-11 | 2010-01-28 | Address | 171 COUNTY RTE 7A, PO BOX 133, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office) |
2008-01-11 | 2010-01-28 | Address | 76 STOTTVILLE RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
2005-06-27 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-27 | 2008-01-11 | Address | 171 COUNTY ROUTE 7A, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160520002016 | 2016-05-20 | BIENNIAL STATEMENT | 2015-06-01 |
110810003341 | 2011-08-10 | BIENNIAL STATEMENT | 2011-06-01 |
100128002105 | 2010-01-28 | BIENNIAL STATEMENT | 2009-06-01 |
080111002444 | 2008-01-11 | BIENNIAL STATEMENT | 2007-06-01 |
050627000952 | 2005-06-27 | CERTIFICATE OF INCORPORATION | 2005-07-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State