Name: | COPILOT PROVIDER SUPPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2011 (14 years ago) |
Date of dissolution: | 15 Nov 2022 |
Entity Number: | 4089973 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1981 MARCUS AVENUE, SUITE C130, NEW HYDE PARK, NY, United States, 11042 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COPILOT PROVIDER SUPPORT SERVICES, INC., FLORIDA | F20000003094 | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7F8X6 | Active | Non-Manufacturer | 2015-08-06 | 2024-03-03 | 2025-06-08 | 2021-12-05 | |||||||||||||
|
POC | JUDY SALAS |
Phone | +1 855-272-1128 |
Address | 1981 MARCUS AVE STE C130, NEW HYDE PARK, NY, 11042 2030, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
JENNIFER GARCIA | DOS Process Agent | 1981 MARCUS AVENUE, SUITE C130, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
JENNIFER GARCIA | Chief Executive Officer | 1981 MARCUS AVENUE, SUITE C130, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-16 | 2020-10-05 | Address | 1981 MARCUS AVENUE, SUITE C130, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2020-08-21 | 2020-09-16 | Address | 1981 MARCUS AVENUE, SUITE C130, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2016-06-20 | 2020-08-21 | Address | 1981 MARCUS AVENUE, SUITE C130, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2016-06-20 | 2020-09-16 | Address | 1981 MARCUS AVENUE, SUITE C130, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office) |
2016-06-20 | 2020-08-21 | Address | 1981 MARCUS AVENUE, SUITE C130, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2011-05-04 | 2016-06-20 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115001646 | 2022-11-15 | CERTIFICATE OF MERGER | 2022-11-15 |
220422002353 | 2022-04-22 | BIENNIAL STATEMENT | 2021-05-01 |
201005002003 | 2020-10-05 | AMENDMENT TO BIENNIAL STATEMENT | 2019-05-01 |
200916002002 | 2020-09-16 | AMENDMENT TO BIENNIAL STATEMENT | 2019-05-01 |
200821060178 | 2020-08-21 | BIENNIAL STATEMENT | 2019-05-01 |
160620002048 | 2016-06-20 | BIENNIAL STATEMENT | 2015-05-01 |
110504000844 | 2011-05-04 | CERTIFICATE OF INCORPORATION | 2011-05-04 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State