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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COOPER GAY RE, LTD. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MURPHY | Chief Executive Officer | 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, United States, 30024 |
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) |
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