COOPERSURGICAL PRODUCTS

Name: | COOPERSURGICAL PRODUCTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1991 (34 years ago) |
Entity Number: | 1520559 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | COOPERSURGICAL, INC. |
Fictitious Name: | COOPERSURGICAL PRODUCTS |
Principal Address: | 75 CORPORATE DR, TRUMBULL, CT, United States, 06611 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HOLLY R. SHEFFIELD | Chief Executive Officer | 75 CORPORATE DR, TRUMBULL, CT, United States, 06611 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 75 CORPORATE DR, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-23 | 2025-03-18 | Address | 75 CORPORATE DR, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 75 CORPORATE DR, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-03-18 | Address | 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318002718 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230323003260 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
210330060230 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
190305061176 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170317006075 | 2017-03-17 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State