Search icon

COPC CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COPC CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2013 (12 years ago)
Date of dissolution: 04 Mar 2020
Entity Number: 4470590
ZIP code: 14221
County: Queens
Place of Formation: New York
Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221
Principal Address: 416 SADDLEBACK DR, AUSTIN, TX, United States, 78737

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
MICHAEL SAVARIMUTHU Chief Executive Officer 416 SADDLEBACK RD, AUSTIN, TX, United States, 78737

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7KEW2
UEI Expiration Date:
2017-02-25

Business Information

Activation Date:
2016-02-29
Initial Registration Date:
2016-02-26

History

Start date End date Type Value
2015-10-19 2017-10-03 Address 473 QUINCE CT, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2015-10-19 2017-10-03 Address 473 QUINCE CT, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)
2013-10-09 2016-06-10 Address 8857 ALEXANDER ROAD, SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304000544 2020-03-04 CERTIFICATE OF DISSOLUTION 2020-03-04
171003007159 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160610000070 2016-06-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-10
151019006078 2015-10-19 BIENNIAL STATEMENT 2015-10-01
131009000372 2013-10-09 CERTIFICATE OF INCORPORATION 2013-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State