COOPER INTERNATIONAL GROUP, INC.

Name: | COOPER INTERNATIONAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2029103 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 122 EAST 42ND STREET, SUITE 1116, NEW YORK, NY, United States, 10168 |
Address: | ATTN: HENRY I. ROTHMAN, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O PARKER CHAPIN FLATTAU & KLIMPL, LLP | DOS Process Agent | ATTN: HENRY I. ROTHMAN, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DOUGLAS P. FIELDS | Chief Executive Officer | 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1516945 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
980515002230 | 1998-05-15 | BIENNIAL STATEMENT | 1998-05-01 |
960513000375 | 1996-05-13 | APPLICATION OF AUTHORITY | 1996-05-13 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State