Name: | SCOTT COOPER ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1990 (35 years ago) |
Entity Number: | 1479565 |
ZIP code: | 11576 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 474 LINKS DRIVE S, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT COOPER | Chief Executive Officer | 474 LINKS DRIVE S, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
SCOTT COOPER ASSOCIATES LTD | DOS Process Agent | 474 LINKS DRIVE S, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2020-10-02 | Address | 215 COACHMAN PLACE E., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2012-10-10 | 2020-10-02 | Address | 215 COACHMAN PLACE E., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2012-10-10 | Address | 35 PINELAWN RD, STE 212E, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2012-10-10 | Address | 35 PINELAWN RD, STE 212E, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2000-10-06 | 2012-10-10 | Address | 35 PINELAWN RD, STE 212E, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002061331 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
121010006612 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101026002569 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
081008002599 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061002003206 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State