Search icon

EIGHT COOPER EQUITIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EIGHT COOPER EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2238937
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI Number:
549300JDT280JFK7U109

Registration Details:

Initial Registration Date:
2016-08-23
Next Renewal Date:
2017-08-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-08-23 2024-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-23 2024-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-11 2016-08-23 Address C/O FIRSTSERVICE RESIDENTIAL, 622 THIRD AVENUE, 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-06-06 2014-03-11 Address C/O COOPER SQUARE REALTY, 622 THIRD AVENUE / 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-06-15 2012-06-06 Address C/O COOPER SQUARE REALTY INC., 6 E. 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327002839 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220322003335 2022-03-22 BIENNIAL STATEMENT 2022-03-01
200303060304 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180806002005 2018-08-06 BIENNIAL STATEMENT 2018-03-01
160823000169 2016-08-23 CERTIFICATE OF CHANGE 2016-08-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State