Name: | COPILOT CX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2015 (10 years ago) |
Entity Number: | 4741834 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | COPILOT CX INC. |
Address: | 81 PROSPECT STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11201 |
Principal Address: | 175 Varick Street, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 PROSPECT STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
TSIKI NAFTALY | Chief Executive Officer | 175 VARICK STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 51 MCCAIN CT., CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 462 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 462 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421000207 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230404000802 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
211207002634 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
220619000362 | 2021-12-01 | CERTIFICATE OF AMENDMENT | 2021-12-01 |
151229000302 | 2015-12-29 | CERTIFICATE OF AMENDMENT | 2015-12-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State