Search icon

COPAKE COUNTRY GENERAL STORE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 718 COLUMBIA STREET, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
SURINDER S CHEEMA Chief Executive Officer 13 SPRUCE RUN, EAST GREENBUSH, NY, United States, 12534

History

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)

Filings

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