Name: | THE KOOPER GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 12 Feb 2007 |
Entity Number: | 2224206 |
ZIP code: | EC3A7-AH |
County: | New York |
Place of Formation: | Delaware |
Address: | 133 HOUNDSDITCH, LONDON, United Kingdom, EC3A7-AH |
Principal Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MICHAEL KOOPER | Chief Executive Officer | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
HEATH LAMBERT GROUP | DOS Process Agent | 133 HOUNDSDITCH, LONDON, United Kingdom, EC3A7-AH |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2007-02-12 | Address | 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070212000314 | 2007-02-12 | SURRENDER OF AUTHORITY | 2007-02-12 |
040310002348 | 2004-03-10 | BIENNIAL STATEMENT | 2004-02-01 |
020131002314 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
000322002316 | 2000-03-22 | BIENNIAL STATEMENT | 2000-02-01 |
980202000648 | 1998-02-02 | APPLICATION OF AUTHORITY | 1998-02-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State