Name: | COOPER TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1991 (34 years ago) |
Date of dissolution: | 23 Oct 2006 |
Entity Number: | 1503530 |
ZIP code: | 11206 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 215 MOORE ST, BROOKLYN, NY, United States, 11206 |
Address: | ROSENBERG & WILLIAMSON LLP, 100 PARK AVE 20TH FL, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADRIENNE COOPER | Chief Executive Officer | 215 MOORE ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
RICHARD ROSENBERG | DOS Process Agent | ROSENBERG & WILLIAMSON LLP, 100 PARK AVE 20TH FL, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2005-02-17 | Address | ATTN: RICHARD M. ROSENBERG ESQ, 100 PARK AVENUE - 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-01-29 | 2005-01-31 | Address | SHATZ MEIER FRANZINO & SCHER, 18 EAST 48TH ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-04-03 | 2003-01-29 | Address | 18 EAST 48TH ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-04-03 | 2005-02-17 | Address | 9 HARBORVIEW WEST, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
2000-04-28 | 2001-04-03 | Address | ATTN: RICHARD M. ROSENBERG ESQ, 18 EAST 48TH STREET 14 FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061023000813 | 2006-10-23 | CERTIFICATE OF DISSOLUTION | 2006-10-23 |
050217002833 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
050131000299 | 2005-01-31 | CERTIFICATE OF CHANGE | 2005-01-31 |
030129002903 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
010403002744 | 2001-04-03 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State