Name: | COPACABANA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2018 (7 years ago) |
Entity Number: | 5282364 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DDK & COMPANY LLP, ONE PENN PLAZA, STE. 440, NEW YORK, NY, United States, 10119 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COPACABANA INC., FLORIDA | 805965 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DDK & COMPANY LLP, ONE PENN PLAZA, STE. 440, NEW YORK, NY, United States, 10119 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180207010445 | 2018-02-07 | CERTIFICATE OF INCORPORATION | 2018-02-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11800000 | 0215000 | 1978-02-21 | 10 E 60TH ST, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11727955 | 0215000 | 1978-01-31 | 10 EAST 60TH STREET, New York -Richmond, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320373137 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 B 037018 |
Issuance Date | 1978-02-03 |
Abatement Due Date | 1978-02-07 |
Initial Penalty | 400.0 |
Contest Date | 1978-02-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-02-03 |
Abatement Due Date | 1978-02-06 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A02 |
Issuance Date | 1978-02-03 |
Abatement Due Date | 1978-02-10 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-02-03 |
Abatement Due Date | 1978-02-10 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-02-03 |
Abatement Due Date | 1978-02-07 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State