Search icon

COPAN EAST COAST, INC.

Company Details

Name: COPAN EAST COAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2021 (4 years ago)
Date of dissolution: 07 May 2024
Entity Number: 5968206
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 3 WTC, 175 GREENWICH STREET, 55TH FL, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
COZEN O'CONNOR, ATTN: CHRISTIAN MORETTI DOS Process Agent 3 WTC, 175 GREENWICH STREET, 55TH FL, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
862823245
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-07 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-28 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-03-28 2024-05-10 Address VIA DEI PRATI, 22/A, BOVEZZO (BS), ITA (Type of address: Chief Executive Officer)
2023-03-28 2024-05-10 Address 3 WTC, 175 GREENWICH STREET, 55TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2021-03-19 2023-03-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240510001483 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
230328000940 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210319000490 2021-03-19 CERTIFICATE OF INCORPORATION 2021-03-19

Date of last update: 22 Mar 2025

Sources: New York Secretary of State