Search icon

COPLAN INC

Company Details

Name: COPLAN INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2020 (5 years ago)
Entity Number: 5749000
ZIP code: 19805
County: New York
Place of Formation: Delaware
Address: 1013 CENTRE ROAD SUITE 403S, 21st Floor, WILMINGTON, NY, United States, 19805
Principal Address: 1301 Avenue of the Americas, 21st Floor, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
REGISTERED AGENTS LEGAL SERVICES, LLC DOS Process Agent 1013 CENTRE ROAD SUITE 403S, 21st Floor, WILMINGTON, NY, United States, 19805

Chief Executive Officer

Name Role Address
ALEXANDER ELLBOECK Chief Executive Officer 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Contact Person:
CHRISTOPH GOTTANKA
User ID:
P2492869

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-05-11 2024-05-17 Address 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517003310 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220506002702 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200511000249 2020-05-11 APPLICATION OF AUTHORITY 2020-05-11

Date of last update: 22 Mar 2025

Sources: New York Secretary of State