Name: | COOPER TURBOCOMPRESSOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1987 (38 years ago) |
Date of dissolution: | 28 Dec 2006 |
Entity Number: | 1177847 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 1333 WEST LOOP SOUTH, SUITE 1700, HOUSTON, TX, United States, 77027 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHELDON R. ERIKSON | Chief Executive Officer | 1333 WEST LOOP SOUTH, SUITE 1700, HOUSTON, TX, United States, 77027 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2005-06-17 | Address | 3101 BROADWAY, PO BOX 209, BUFFALO, NY, 14225, 0209, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2001-07-17 | Address | 515 POST OAK BLVD, SUITE 1200, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2005-06-17 | Address | 515 POST OAK BLVD, SUITE 1200, HOUSTON, TX, 77027, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1997-06-25 | Address | 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1997-06-25 | Address | 1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061228000497 | 2006-12-28 | CERTIFICATE OF TERMINATION | 2006-12-28 |
050617002740 | 2005-06-17 | BIENNIAL STATEMENT | 2005-06-01 |
030620002138 | 2003-06-20 | BIENNIAL STATEMENT | 2003-06-01 |
010717002477 | 2001-07-17 | BIENNIAL STATEMENT | 2001-06-01 |
990921000623 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State