Search icon

CORPOP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1984 (40 years ago)
Entity Number: 962941
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 41 WOODBURY RD, FARMINGVILLE, NY, United States, 11738
Address: 156 FISH COVE ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH WENEGENOFSKY, PRESIDENT DOS Process Agent 156 FISH COVE ROAD, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
PETRINA DYMOND Chief Executive Officer 41 WOODBURY ROAD, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 41 WOODBURY ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2020-01-14 2025-05-21 Address 156 FISH COVE ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2019-05-29 2025-05-21 Address 41 WOODBURY ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2019-05-29 2020-01-14 Address 41 WOODBURY ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2003-08-14 2019-05-29 Address 41 WOODBURY ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521004050 2025-05-21 BIENNIAL STATEMENT 2025-05-21
200114000172 2020-01-14 CERTIFICATE OF CHANGE 2020-01-14
190529002049 2019-05-29 BIENNIAL STATEMENT 2018-12-01
030814000263 2003-08-14 CERTIFICATE OF CHANGE 2003-08-14
030402002080 2003-04-02 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State