Search icon

DENISE D. COOPER, P.C.

Company Details

Name: DENISE D. COOPER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Apr 1986 (39 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1071323
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 78 WALLER AVE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 350

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
DENISE D COOPER DOS Process Agent 78 WALLER AVE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
DENISE D COOPER Chief Executive Officer 78 WALLER AVE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2002-04-03 2002-05-14 Address 78 WALLER AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1992-10-20 2002-04-03 Address 34 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1992-10-20 2002-05-14 Address 34 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1992-10-20 2002-05-14 Address 34 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1991-03-01 1992-10-20 Address 34 SOUTH BROADWAY 7TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1645538 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020514002293 2002-05-14 BIENNIAL STATEMENT 2002-04-01
020403000519 2002-04-03 CERTIFICATE OF AMENDMENT 2002-04-03
921020002019 1992-10-20 BIENNIAL STATEMENT 1992-04-01
910301000420 1991-03-01 CERTIFICATE OF AMENDMENT 1991-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State