Search icon

THE KOOPER GROUP INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL KOOPER Chief Executive Officer 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
HEATH LAMBERT GROUP DOS Process Agent 133 HOUNDSDITCH, LONDON, United Kingdom, EC3A7-AH

History

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)

Filings

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