Search icon

KOPAUL REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HOWARD PAUL Chief Executive Officer 3528 BERTHA DRIVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 MERRICK ROAD, ROCKVILLE_CENTRE, NY, United States, 11571

History

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)

Filings

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