Search icon

COPELAND, NOVAK, ISRAEL & SIMMONS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COPELAND, NOVAK, ISRAEL & SIMMONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Aug 1983 (42 years ago)
Date of dissolution: 14 Apr 1994
Entity Number: 859605
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 50 LEXINGTON AVENUE, SUITE 224, NEW YORK, NY, United States, 10010
Address: 50 LEXINGTON AVENUE-SUITE 224, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 LEXINGTON AVENUE-SUITE 224, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
WALTER SIMMONS Chief Executive Officer 50 LEXINGTON AVENUE, SUITE 224, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
837961
State:
FLORIDA

History

Start date End date Type Value
1993-03-25 1993-09-07 Address 267 5TH AVENUE, SUITE 10003, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-25 1993-09-07 Address 267 5TH AVENUE, SUITE 10003, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-12-18 1993-06-24 Address 267 5TH AVENUE / SUITE 10003, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1986-07-14 1992-12-18 Address 222 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1983-08-04 1986-07-14 Address 11 W. 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940815000149 1994-08-15 CERTIFICATE OF CORRECTION 1994-08-15
940414000421 1994-04-14 CERTIFICATE OF DISSOLUTION 1994-04-14
930907002815 1993-09-07 BIENNIAL STATEMENT 1993-08-01
930624000377 1993-06-24 CERTIFICATE OF CHANGE 1993-06-24
930325002138 1993-03-25 BIENNIAL STATEMENT 1992-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State