Name: | KOPPER'S CHOCOLATE SPECIALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1947 (78 years ago) |
Date of dissolution: | 20 Mar 2018 |
Entity Number: | 79259 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 501 MADISON AVENUE, SUITE 402, NEW YORK, NY, United States, 10022 |
Principal Address: | 39 CLARKSON ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOSHUA STEIN PLLC | DOS Process Agent | 501 MADISON AVENUE, SUITE 402, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LORIE ALEXANDER | Chief Executive Officer | OVERLOOK DRIVE, HILLSDALE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-23 | 1997-04-14 | Address | OVERCOOK DR, HILLSDALE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-03-23 | 2016-08-10 | Address | 39 CLARKSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1968-10-25 | 1995-03-23 | Address | 18 WAVERLY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1947-02-06 | 1968-10-25 | Address | 21 EAST 40TH ST., ROOM 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180320000285 | 2018-03-20 | CERTIFICATE OF DISSOLUTION | 2018-03-20 |
160810000655 | 2016-08-10 | CERTIFICATE OF CHANGE | 2016-08-10 |
130305006143 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110411002036 | 2011-04-11 | BIENNIAL STATEMENT | 2011-02-01 |
090211002258 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State