Name: | COOPER WIRING DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1920 (105 years ago) |
Entity Number: | 15096 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1000 EATON BLVD, CLEVELAND, OH, United States, 44122 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 2800000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TARAS G. SZMAGALA | Chief Executive Officer | 1000 EATON BLVD., CLEVELAND, OH, United States, 44122 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 1000 EATON BLVD., CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-09-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 2800000 |
2023-09-25 | 2024-04-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 2800000 |
2022-09-20 | 2023-09-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 2800000 |
2022-06-16 | 2022-09-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 2800000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003473 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220426003231 | 2022-04-26 | BIENNIAL STATEMENT | 2022-04-01 |
200422060195 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
SR-245 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180420006143 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State