Search icon

COOPER GAY RISK SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COOPER GAY RISK SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1997 (28 years ago)
Date of dissolution: 13 Jan 2011
Entity Number: 2127815
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: THE CONCORD CENTER, 10 FERRY ST, CONCORD, NH, United States, 03301
Address: 88 PINE ST 26TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 PINE ST 26TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EMMA GARNER Chief Executive Officer 88 PINE ST 26TH FLR, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
911065
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
116969
State:
ALASKA
Type:
Headquarter of
Company Number:
F10000003923
State:
FLORIDA
Type:
Headquarter of
Company Number:
484b61a8-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0726793
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000528275
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
522181
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_66163598
State:
ILLINOIS

History

Start date End date Type Value
1999-04-21 2007-04-03 Address 188 N MAIN ST, CONCORD, NH, 03301, USA (Type of address: Chief Executive Officer)
1999-04-21 2007-04-03 Address 188 N MAIN ST, CONCORD, NH, 03301, USA (Type of address: Principal Executive Office)
1999-04-21 2005-06-30 Address 120 WALL ST, 5TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-03-28 1999-04-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110113000198 2011-01-13 CERTIFICATE OF MERGER 2011-01-13
090311002189 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070403002703 2007-04-03 BIENNIAL STATEMENT 2007-03-01
070125000149 2007-01-25 CERTIFICATE OF AMENDMENT 2007-01-25
050630002228 2005-06-30 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State