Name: | COOPER TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2000 (25 years ago) |
Date of dissolution: | 26 May 2010 |
Entity Number: | 2473423 |
ZIP code: | 10011 |
County: | Cortland |
Place of Formation: | Delaware |
Principal Address: | C/O COOPER US, 600 TRAVIS STE 5600, HOUSTON, TX, United States, 77002 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY MASSE | Chief Executive Officer | 100 LUFKIN RD, APEX, NC, United States, 27539 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-16 | 2008-03-26 | Address | 3535 GLENWOOD AVE, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2006-03-16 | Address | 670 INDUSTRIAL DR, LEXINGTON, SC, 29072, USA (Type of address: Chief Executive Officer) |
2002-02-26 | 2004-02-19 | Address | 670 INDUSTRIAL DR, LEXINGTON, SC, 29071, USA (Type of address: Chief Executive Officer) |
2002-02-26 | 2008-03-26 | Address | 600 TRAVIS / SUITE 5800, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100526000046 | 2010-05-26 | CERTIFICATE OF TERMINATION | 2010-05-26 |
100315002409 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080326002444 | 2008-03-26 | BIENNIAL STATEMENT | 2008-02-01 |
060316002513 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040219002227 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
020226002116 | 2002-02-26 | BIENNIAL STATEMENT | 2002-02-01 |
000214000664 | 2000-02-14 | APPLICATION OF AUTHORITY | 2000-02-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State