Name: | COOPERFRIEDMAN ELECTRIC SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1993 (32 years ago) |
Entity Number: | 1756706 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 315 CRANBURY HALF ACRE ROAD, CRANBURY, NJ, United States, 08512 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
COOPERFRIEDMAN ELECTRIC SUPPLY CO., INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID COOPER | Chief Executive Officer | 315 CRANBURY HALF ACRE ROAD, CRANBURY, NJ, United States, 08512 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | ATTN: LEGAL, 4400 LEEDS AVENUE SUITE 500, CHARLESTON, SC, 29405, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | DAVID COOPER, 315 CRANBURY HALF ACRE ROAD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 315 CRANBURY HALF ACRE ROAD, CRANBURY, NJ, 08512, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-05 | Address | ATTN: LEGAL, 4400 LEEDS AVENUE SUITE 500, CHARLESTON, SC, 29405, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905003392 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210901002045 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903060399 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-20980 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20981 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State