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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1000 EATON BLVD, MAIL CODE 2N, CLEVELAND, NY, United States, 44122 |
Name | Role | Address |
---|---|---|
THOMAS B. OKRAY | Chief Executive Officer | 1000 EATON BLVD, CLEVELAND, OH, United States, 44122 |
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) |
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