Name: | KOPERNIKUS INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Apr 2008 (17 years ago) |
Date of dissolution: | 17 Apr 2017 |
Entity Number: | 3656486 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-15 | 2013-07-29 | Address | 1 MAIDEN LANE / 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-04-09 | 2013-07-29 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2008-04-09 | 2010-10-15 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170417000142 | 2017-04-17 | ARTICLES OF DISSOLUTION | 2017-04-17 |
160427006041 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
150424006155 | 2015-04-24 | BIENNIAL STATEMENT | 2014-04-01 |
130729000153 | 2013-07-29 | CERTIFICATE OF CHANGE | 2013-07-29 |
120606006160 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
101015002298 | 2010-10-15 | BIENNIAL STATEMENT | 2010-04-01 |
080409000876 | 2008-04-09 | ARTICLES OF ORGANIZATION | 2008-04-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State