Search icon

COPE REALTY CORP.

Print

Details

Entity Number 228971

Status Inactive

NameCOPE REALTY CORP.

CountyQueens

Date of registration 09 Oct 1968 (56 years ago)

Date of dissolution 02 Feb 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 104-26 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Address ZIP code 11418

Principal Address 104-26 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Principal Address ZIP code 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PHILIP GOLDEN

Chief Executive Officer

104-26 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address

PHILIP GOLDEN

DOS Process Agent

104-26 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date

010202000281

2001-02-02

CERTIFICATE OF MERGER

2001-02-02

001011002685

2000-10-11

BIENNIAL STATEMENT

2000-10-01

981021002095

1998-10-21

BIENNIAL STATEMENT

1998-10-01

961108002395

1996-11-08

BIENNIAL STATEMENT

1996-10-01

C235202-2

1996-05-17

ASSUMED NAME CORP INITIAL FILING

1996-05-17

931026002302

1993-10-26

BIENNIAL STATEMENT

1993-10-01

921026002481

1992-10-26

BIENNIAL STATEMENT

1992-10-01

709939-2

1968-10-09

CERTIFICATE OF INCORPORATION

1968-10-09

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts