Name: | TED COOPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1956 (69 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 106150 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Address: | 720 MILTON ROAD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THEODORE S. COOPER | DOS Process Agent | 720 MILTON ROAD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-02 | 1991-12-05 | Address | 2 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1960-06-30 | 1979-02-02 | Address | 1 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1956-08-09 | 1960-06-30 | Address | 9 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1118951 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
911205000395 | 1991-12-05 | CERTIFICATE OF CHANGE | 1991-12-05 |
B210546-2 | 1985-04-03 | ASSUMED NAME CORP INITIAL FILING | 1985-04-03 |
A549558-2 | 1979-02-02 | CERTIFICATE OF AMENDMENT | 1979-02-02 |
222775 | 1960-06-30 | CERTIFICATE OF AMENDMENT | 1960-06-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State