Search icon

COOPER'S WATCHWORKS

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER'S WATCHWORKS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1988 (37 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1228854
ZIP code: 10005
County: Erie
Place of Formation: Ohio
Foreign Legal Name: COOPER & CO., INC.
Fictitious Name: COOPER'S WATCHWORKS
Principal Address: DAKOTA WATCH CO., 10179 COMMERCE PARK DRIVE, CINCINNATI, OH, United States, 45246
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID S. COOPER Chief Executive Officer 10179 COMMERCE PARK DRIVE, CINCINNATI, OH, United States, 45246

History

Start date End date Type Value
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-16 1999-11-22 Address 433 RESOR, CINCINNATI, OH, 45237, USA (Type of address: Chief Executive Officer)
1993-03-16 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-16 1999-11-22 Address 2095 SEYMOUR AVENUE, CINCINNATI, OH, 45237, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-16639 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16640 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2138194 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
040315002419 2004-03-15 BIENNIAL STATEMENT 2004-01-01
020226002447 2002-02-26 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State