Name: | J.M. COPPOLA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1976 (49 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 407954 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 6097 STRICKLAND AVE., BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.M. COPPOLA CORP. | DOS Process Agent | 6097 STRICKLAND AVE., BROOKLYN, NY, United States, 11234 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201029037 | 2020-10-29 | ASSUMED NAME LLC INITIAL FILING | 2020-10-29 |
DP-556621 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A337196-3 | 1976-08-19 | CERTIFICATE OF INCORPORATION | 1976-08-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11695574 | 0235300 | 1981-04-01 | 1736 LEIF ERICSON DRIVE, New York -Richmond, NY, 11214 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1981-04-10 |
Abatement Due Date | 1981-04-01 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State