Search icon

COPAKE COUNTRY GENERAL STORE, INC.

Print

Details

Entity Number 3223986

Status Active

NameCOPAKE COUNTRY GENERAL STORE, INC.

CountyColumbia

Date of registration 27 Jun 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 718 COLUMBIA ST, HUDSON, NY, United States, 12534

Principal Address ZIP code 12534

Address 718 COLUMBIA STREET, HUDSON, NY, United States, 12534

Address ZIP code 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

718 COLUMBIA STREET, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address

SURINDER S CHEEMA

Chief Executive Officer

13 SPRUCE RUN, EAST GREENBUSH, NY, United States, 12534

History

Start date End date Type Value

2010-01-28

2016-05-20

Address

77 STOTTVILLE RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

2010-01-28

2011-08-10

Address

78 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)

2008-01-11

2010-01-28

Address

76 STOTTVILLE RD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

2008-01-11

2010-01-28

Address

171 COUNTY RTE 7A, PO BOX 133, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office)

2008-01-11

2010-01-28

Address

718 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)

2005-06-27

2008-01-11

Address

171 COUNTY ROUTE 7A, COPAKE, NY, 12516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

160520002016

2016-05-20

BIENNIAL STATEMENT

2015-06-01

110810003341

2011-08-10

BIENNIAL STATEMENT

2011-06-01

100128002105

2010-01-28

BIENNIAL STATEMENT

2009-06-01

080111002444

2008-01-11

BIENNIAL STATEMENT

2007-06-01

050627000952

2005-06-27

CERTIFICATE OF INCORPORATION

2005-07-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts