Search icon

COPYAI, INC.

Company Details

Name: COPYAI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2021 (4 years ago)
Entity Number: 5970972
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 1661 International Place Drive, Suite 400, Memphis, TN, United States, 38120

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
PAUL YACOUBIAN Chief Executive Officer 1661 INTERNATIONAL DR STE 400, MEMPHIS, TN, United States, 38120

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1661 INTERNATIONAL DR STE 400, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1509 COBBLESTONE CV, GERMANTOWN, TN, 38138, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-03-03 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2023-12-20 2025-03-03 Address 1509 COBBLESTONE CV, GERMANTOWN, TN, 38138, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-03-03 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-11-10 2023-12-20 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2023-11-10 2023-12-20 Address 1509 COBBLESTONE CV, GERMANTOWN, TN, 38138, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-12-20 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2023-11-09 2023-11-10 Address 1509 COBBLESTONE CV, GERMANTOWN, TN, 38138, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-10 Address 28 LIBERTY ST 42ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002175 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231220000805 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
231109001793 2023-11-09 BIENNIAL STATEMENT 2023-03-01
231110000473 2023-11-09 CERTIFICATE OF CHANGE BY ENTITY 2023-11-09
210323000643 2021-03-23 APPLICATION OF AUTHORITY 2021-03-23

Date of last update: 22 Mar 2025

Sources: New York Secretary of State