COPILOT PROVIDER SUPPORT SERVICES, INC.
Headquarter
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
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State