Search icon

COOPER PAINT DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER PAINT DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1991 (34 years ago)
Date of dissolution: 02 Nov 2021
Entity Number: 1584485
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 9 THORNTON AVE, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 THORNTON AVE, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
MITCHELL COOPER Chief Executive Officer 9 THORNTON AVE, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2023-06-25 2023-06-25 Address 9 THORNTON AVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2013-10-17 2023-06-25 Address 9 THORNTON AVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2005-11-21 2013-10-17 Address 63 LLOYD LANE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2001-09-25 2023-06-25 Address 9 THORNTON AVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2001-09-25 2005-11-21 Address 9 THORNTON AVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230203000772 2023-02-03 BIENNIAL STATEMENT 2021-10-01
230625000066 2021-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-02
131017006188 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111018003167 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091013002130 2009-10-13 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State