Name: | COPTIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2008 (16 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COPTIS, INC. 401 (K) PLAN | 2023 | 263891436 | 2024-10-09 | COPTIS, INC. | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-09 |
Name of individual signing | CAROLINE DE RAVEL D'ESCLAPON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 511210 |
Sponsor’s telephone number | 9143411234 |
Plan sponsor’s address | 105 CALVERT ST, HARRISON, NY, 105283143 |
Signature of
Role | Plan administrator |
Date | 2023-09-20 |
Name of individual signing | CAROLINE DE RAVEL D'ESCLAPON |
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 |
121211007084 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110128002260 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
081217000138 | 2008-12-17 | APPLICATION OF AUTHORITY | 2008-12-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State