COOPER PAINT DISTRIBUTORS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 THORNTON AVE, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
MITCHELL COOPER | Chief Executive Officer | 9 THORNTON AVE, MONTICELLO, NY, United States, 12701 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State