Name: | COPAUL HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2019 (6 years ago) |
Entity Number: | 5608888 |
ZIP code: | 12205 |
County: | Erie |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 290 Caldari Road, M104, Vaughan, Ontario, Canada, L4K 4J4 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
CONNIE HACES | Chief Executive Officer | 290 CALDARI ROAD, M104, VAUGHAN, ONTARIO, Canada, L4K 4J4 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 290 CALDARI ROAD, M104, VAUGHAN, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-04-07 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2019-08-22 | 2025-03-28 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2019-08-22 | 2025-04-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2019-08-22 | 2025-04-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002808 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
211011000816 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
190822000279 | 2019-08-22 | CERTIFICATE OF INCORPORATION | 2019-08-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State