Search icon

THOMAS A. KOPPEL & SON CO., INC.

Company Details

Name: THOMAS A. KOPPEL & SON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1944 (81 years ago)
Date of dissolution: 27 Oct 2009
Entity Number: 55202
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 44-02 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-02 11TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
RICHARD A KOPPEL Chief Executive Officer 44-02 11TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1944-06-20 2000-12-19 Address 228 EAST 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091027000088 2009-10-27 CERTIFICATE OF DISSOLUTION 2009-10-27
080716003138 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060623002839 2006-06-23 BIENNIAL STATEMENT 2006-06-01
040625002757 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020604002969 2002-06-04 BIENNIAL STATEMENT 2002-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State