Name: | TOMMIE COPPER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2014 (11 years ago) |
Entity Number: | 4608693 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 74 SOUTH MOGER AVENUE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
SOL JACOBS | Chief Executive Officer | 74 SOUTH MOGER AVENUE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 74 SOUTH MOGER AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-13 | 2024-07-10 | Address | 74 SOUTH MOGER AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2014-07-18 | 2020-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710002978 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220726001301 | 2022-07-26 | BIENNIAL STATEMENT | 2022-07-01 |
200707061445 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702007077 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170413006059 | 2017-04-13 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State