Search icon

NORTH COOPER ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH COOPER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1991 (34 years ago)
Entity Number: 1538562
ZIP code: 10801
County: Nassau
Place of Formation: New York
Principal Address: 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, United States, 10801
Address: 30 Church Steet, Ste 4, SUITE 4, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD RETTNER Chief Executive Officer 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 Church Steet, Ste 4, SUITE 4, New Rochelle, NY, United States, 10801

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-06-25 Address 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2025-06-25 Address 30 Church Steet, Ste 4, SUITE 4, New Rochelle, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625004530 2025-06-25 BIENNIAL STATEMENT 2025-06-25
230501005181 2023-05-01 BIENNIAL STATEMENT 2023-04-01
220322002933 2022-03-22 BIENNIAL STATEMENT 2021-04-01
191209060466 2019-12-09 BIENNIAL STATEMENT 2019-04-01
171130006267 2017-11-30 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State