Name: | GEORGE COOPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1964 (61 years ago) |
Entity Number: | 179993 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 DUDLEY LN, KINGS PARK, NY, United States, 11754 |
Principal Address: | 14 DUDLEY LANE, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE COOPER JR | Chief Executive Officer | 14 DUDLEY LANE, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
GEORGE COOPER, INC. | DOS Process Agent | 14 DUDLEY LN, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-21 | 2012-09-20 | Address | 14 DUDLY LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 2020-09-01 | Address | 14 DUDLEY LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1993-05-25 | 2006-08-21 | Address | 14 DUDLEY LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 2006-08-21 | Address | 14 DUDLEY LANE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1964-09-22 | 1996-09-18 | Address | 14 DUDLEY LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061070 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160908006493 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
120920006311 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100913002526 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080915002337 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State