COOPER'S VILLAGE DEVELOPMENT CORP.

Name: | COOPER'S VILLAGE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1988 (37 years ago) |
Entity Number: | 1271368 |
ZIP code: | 12122 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 1616 HUNTERSLAND ROAD, MIDDLEBURGH, NY, United States, 12122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OAKLEY F WAYMAN | Chief Executive Officer | 1616 HUNTERSLAND ROAD, MIDDLEBURGH, NY, United States, 12122 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1616 HUNTERSLAND ROAD, MIDDLEBURGH, NY, United States, 12122 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2010-07-09 | Address | 1616 HUNTERSLAND RD., MIDDLEBURGH, NY, 12122, USA (Type of address: Principal Executive Office) |
2008-07-18 | 2010-07-09 | Address | 1616 HUNTERSLAND RD, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process) |
2006-07-03 | 2010-07-09 | Address | 1616 HUNTERSLAND ROAD, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2006-07-03 | Address | RD 2, BOX 160, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2008-07-18 | Address | RD 2, BOX 160, MIDDLEBURGH, NY, 12122, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813002563 | 2012-08-13 | BIENNIAL STATEMENT | 2012-06-01 |
100709002538 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080718002617 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
060703002086 | 2006-07-03 | BIENNIAL STATEMENT | 2006-06-01 |
040820002557 | 2004-08-20 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State