Name: | COOPER/HAIMS FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1986 (38 years ago) |
Entity Number: | 1129480 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 50 SQUARE DRIVE, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COOPER/HAIMS FINANCIAL SERVICES, INC. | DOS Process Agent | 50 SQUARE DRIVE, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
JARED HAIMS | Chief Executive Officer | 50 SQUARE DRIVE, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-08 | 2020-12-01 | Address | 1501 PITTSFORD VICTOR RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2010-12-27 | 2020-12-01 | Address | 1501 PITTSFORD VICTOR RD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2010-12-27 | 2014-12-08 | Address | 1501 PITTSFORD VICTOR RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2010-12-27 | Address | 30 N UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2010-12-27 | Address | 30 N UNION ST / SUITE 210, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060170 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
141208006365 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130207002153 | 2013-02-07 | BIENNIAL STATEMENT | 2012-12-01 |
101227002138 | 2010-12-27 | BIENNIAL STATEMENT | 2010-12-01 |
090106002291 | 2009-01-06 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State