Search icon

COPENHAGEN OFFSHORE PARTNERS INC.

Company Details

Name: COPENHAGEN OFFSHORE PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5127147
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 200 clarendon street, BOSTON, MA, United States, 02116

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALICIA BARTON Chief Executive Officer 200 CLARENDON STREET, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 200 CLARENDON STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address BANK PLAZA, 700 PLEASANT ST, SUITE 510, NEW BEDFORD, MA, 02740, USA (Type of address: Chief Executive Officer)
2024-03-23 2024-04-01 Address 200 CLARENDON STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-03-23 2024-03-23 Address 200 CLARENDON STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-03-23 2024-03-23 Address BANK PLAZA, 700 PLEASANT ST, SUITE 510, NEW BEDFORD, MA, 02740, USA (Type of address: Chief Executive Officer)
2024-03-23 2024-04-01 Address BANK PLAZA, 700 PLEASANT ST, SUITE 510, NEW BEDFORD, MA, 02740, USA (Type of address: Chief Executive Officer)
2024-03-23 2024-04-01 Address 200 clarendon street, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2024-02-20 2024-02-20 Address 200 CLARENDON STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-03-23 Address BANK PLAZA, 700 PLEASANT ST, SUITE 510, NEW BEDFORD, MA, 02740, USA (Type of address: Service of Process)
2024-02-20 2024-02-20 Address BANK PLAZA, 700 PLEASANT ST, SUITE 510, NEW BEDFORD, MA, 02740, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401032576 2024-03-29 CERTIFICATE OF CHANGE BY ENTITY 2024-03-29
240323000213 2024-03-14 CERTIFICATE OF CHANGE BY ENTITY 2024-03-14
240220002421 2024-02-20 AMENDMENT TO BIENNIAL STATEMENT 2024-02-20
230403000402 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230113000995 2023-01-13 BIENNIAL STATEMENT 2021-04-01
190412060179 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170427000464 2017-04-27 APPLICATION OF AUTHORITY 2017-04-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State