Search icon

COOPER GAY RE, LTD.

Headquarter

Company Details

Name: COOPER GAY RE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1988 (37 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 1253944
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, United States, 30024
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
COOPER GAY RE, LTD. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER MURPHY Chief Executive Officer 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, United States, 30024

Links between entities

Type:
Headquarter of
Company Number:
b02760e2-2599-e511-adff-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0937786
State:
KENTUCKY

History

Start date End date Type Value
2018-04-03 2020-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-24 2018-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-02 2018-04-03 Address 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)
2014-07-23 2016-05-02 Address 7280 MCGINNIS FERRY ROAD, STE. 300, SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201229000201 2020-12-29 CERTIFICATE OF MERGER 2020-12-31
200420060125 2020-04-20 BIENNIAL STATEMENT 2020-04-01
SR-16863 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403006093 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160524000019 2016-05-24 CERTIFICATE OF CHANGE 2016-05-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State