Search icon

COPELAND ASSOCIATES, INC.

Company Details

Name: COPELAND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1976 (49 years ago)
Date of dissolution: 23 Apr 2002
Entity Number: 413751
ZIP code: 08816
County: New York
Place of Formation: Delaware
Address: TWO TOWER CENTER, EAST BRUNSWICK, NJ, United States, 08816

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TWO TOWER CENTER, EAST BRUNSWICK, NJ, United States, 08816

Chief Executive Officer

Name Role Address
ROBERT C. DUGHI Chief Executive Officer TWO TOWER CENTER, EAST BRUNSWICK, NJ, United States, 08816

History

Start date End date Type Value
1999-09-21 2002-04-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2002-04-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-11-02 1993-10-14 Address TWO TOWER CENTER, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office)
1988-04-19 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-19 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090220036 2009-02-20 ASSUMED NAME CORP INITIAL FILING 2009-02-20
020423000458 2002-04-23 SURRENDER OF AUTHORITY 2002-04-23
001115002453 2000-11-15 BIENNIAL STATEMENT 2000-10-01
990921000716 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
981105002520 1998-11-05 BIENNIAL STATEMENT 1998-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State