COPTIS, INC.

Name: | COPTIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2008 (17 years ago) |
Entity Number: | 3753778 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 105 CALVERT STREET, STE 200, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ANNE KARAGOZ | Chief Executive Officer | 105 CALVERT STREET, STE 200, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-28 | 2020-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-28 | 2012-12-11 | Address | 600 MAMARONECK AVENUE, STE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2011-01-28 | 2012-12-11 | Address | 600 MAMARONECK AVENUE, STE 400, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2008-12-17 | 2011-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230102000037 | 2023-01-02 | BIENNIAL STATEMENT | 2022-12-01 |
201216060080 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
200512060654 | 2020-05-12 | BIENNIAL STATEMENT | 2018-12-01 |
170127006248 | 2017-01-27 | BIENNIAL STATEMENT | 2016-12-01 |
141202007193 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State