Name: | DARRAH COOPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1988 (37 years ago) |
Date of dissolution: | 20 Apr 2022 |
Entity Number: | 1259013 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 2416 MAIN ST, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2416 MAIN ST, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
TIMOTHY R LENNON | Chief Executive Officer | 2416 MAIN ST, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-10 | 2024-03-22 | Address | 2416 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2006-05-10 | 2024-03-22 | Address | 2416 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2006-05-10 | Address | 14 MAIN ST., LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
1993-01-04 | 2006-05-10 | Address | 14 MAIN ST., LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2006-05-10 | Address | 14 MAIN ST., LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322003145 | 2022-04-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-20 |
200504060396 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180515006285 | 2018-05-15 | BIENNIAL STATEMENT | 2018-05-01 |
160517006281 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140604006496 | 2014-06-04 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State