Search icon

COOPER, BROWN & BEHRLE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER, BROWN & BEHRLE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 1986 (39 years ago)
Entity Number: 1106853
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 625 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: CITICORP CENTER, 153 EAST 53RD ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA GALE BEHRLE, ESQ Chief Executive Officer 153 EAST 53RD ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133364565
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-10-17 2003-05-22 Address CITICORP CENTER, SUITE 5501, 153 EAST 53RD STREET, NEW YORK, NY, 10022, 4611, USA (Type of address: Service of Process)
1993-03-26 1996-08-06 Address 30 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, 10112, 0330, USA (Type of address: Chief Executive Officer)
1993-03-26 1996-08-06 Address 30 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, 10112, 0330, USA (Type of address: Principal Executive Office)
1993-03-26 1994-10-17 Address 30 ROCKEFELLER PLAZA, SUITE 1900, NEW YORK, NY, 10112, 0330, USA (Type of address: Service of Process)
1986-08-22 1993-03-26 Address %SANDRA GALE BEHRLE ESQ, 301 EAST 87TH ST #24A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030522000885 2003-05-22 CERTIFICATE OF CHANGE 2003-05-22
000821002689 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980727002300 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960806002572 1996-08-06 BIENNIAL STATEMENT 1996-08-01
941017000601 1994-10-17 CERTIFICATE OF CHANGE 1994-10-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State