COPERNICUS GROUP LTD.

Name: | COPERNICUS GROUP LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2020 (5 years ago) |
Entity Number: | 5888494 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 195 Chrystie St SUITE 801, New York, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALICE LLOYD GEORGE | Chief Executive Officer | 195 CHRYSTIE ST SUITE 801, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 195 CHRYSTIE ST#801, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 195 CHRYSTIE ST SUITE 801, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-12-02 | Address | 195 CHRYSTIE ST#801, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-02 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003359 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
241031001914 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
201214000330 | 2020-12-14 | CERTIFICATE OF AMENDMENT | 2020-12-14 |
201202000006 | 2020-12-02 | APPLICATION OF AUTHORITY | 2020-12-02 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State