Name: | KOPAUL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1979 (46 years ago) |
Date of dissolution: | 22 Jul 1998 |
Entity Number: | 548037 |
ZIP code: | 11571 |
County: | Nassau |
Place of Formation: | New York |
Address: | 202 MERRICK ROAD, ROCKVILLE_CENTRE, NY, United States, 11571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD PAUL | Chief Executive Officer | 3528 BERTHA DRIVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 202 MERRICK ROAD, ROCKVILLE_CENTRE, NY, United States, 11571 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-29 | 1993-04-21 | Address | 202 MERRICK RD, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170526049 | 2017-05-26 | ASSUMED NAME CORP INITIAL FILING | 2017-05-26 |
980722000028 | 1998-07-22 | CERTIFICATE OF DISSOLUTION | 1998-07-22 |
970311002333 | 1997-03-11 | BIENNIAL STATEMENT | 1997-03-01 |
940401002115 | 1994-04-01 | BIENNIAL STATEMENT | 1994-03-01 |
930421002720 | 1993-04-21 | BIENNIAL STATEMENT | 1993-03-01 |
A563789-4 | 1979-03-29 | CERTIFICATE OF INCORPORATION | 1979-03-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State