Search icon

COOPER NOTIFICATION, INC.

Company Details

Name: COOPER NOTIFICATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1993 (32 years ago)
Date of dissolution: 29 Nov 2023
Entity Number: 1724051
ZIP code: 44122
County: Queens
Place of Formation: Delaware
Address: 1000 EATON BLVD, MAIL CODE 2N, CLEVELAND, NY, United States, 44122
Principal Address: 1000 EATON BLVD., MAIL CODE 2N, CLEVELAND, OH, United States, 44122

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1000 EATON BLVD, MAIL CODE 2N, CLEVELAND, NY, United States, 44122

Chief Executive Officer

Name Role Address
THOMAS B. OKRAY Chief Executive Officer 1000 EATON BLVD, CLEVELAND, OH, United States, 44122

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 1000 EATON BLVD, CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 1000 EATON BLVD, CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-19 2023-11-30 Address 1000 EATON BLVD, CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-11-30 Address 1000 EATON BLVD, MAIL CODE 2N, CLEVELAND, NY, 44122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130020851 2023-11-29 CERTIFICATE OF TERMINATION 2023-11-29
230519002215 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210525060262 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190520060065 2019-05-20 BIENNIAL STATEMENT 2019-05-01
SR-20631 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State