Name: | COOPERHEAT-MQS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1992 (33 years ago) |
Date of dissolution: | 15 May 2007 |
Entity Number: | 1618315 |
ZIP code: | 77027 |
County: | New York |
Place of Formation: | Delaware |
Address: | 520 POST OAK BLVD STE 320, HOUSTON, TX, United States, 77027 |
Principal Address: | 5858 WESTHEIMER / #625, HOUSTON, TX, United States, 77057 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH E. MILLIRON | Chief Executive Officer | 5858 WESTHEIMER / #625, HOUSTON, TX, United States, 77057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 POST OAK BLVD STE 320, HOUSTON, TX, United States, 77027 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-12 | 2007-05-15 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2001-06-12 | 2005-11-30 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2000-05-02 | 2004-04-08 | Address | 5858 WESTHEIMER, STE 625, HOUSTON, TX, 77057, USA (Type of address: Principal Executive Office) |
2000-05-02 | 2004-04-08 | Address | 5858 WESTHEIMER, ST 625, HOUSTON, TX, 77057, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2001-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070515000008 | 2007-05-15 | SURRENDER OF AUTHORITY | 2007-05-15 |
051130000256 | 2005-11-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2005-12-30 |
040408002332 | 2004-04-08 | BIENNIAL STATEMENT | 2004-03-01 |
020318002605 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
010612000419 | 2001-06-12 | CERTIFICATE OF CHANGE | 2001-06-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State