Name: | COPA SOCCER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 2019 (6 years ago) |
Entity Number: | 5568339 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-17 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-17 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-11 | 2019-06-17 | Address | 4325 KATONAH AVE, BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230603000414 | 2023-06-03 | BIENNIAL STATEMENT | 2023-06-01 |
220930004085 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022842 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210604061072 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
200128000704 | 2020-01-28 | CERTIFICATE OF PUBLICATION | 2020-01-28 |
190617000139 | 2019-06-17 | CERTIFICATE OF CHANGE | 2019-06-17 |
190611010212 | 2019-06-11 | ARTICLES OF ORGANIZATION | 2019-06-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State