Name: | COOPERMAN & HATKOFF ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2000 (25 years ago) |
Entity Number: | 2492039 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 W 43RD ST, APT 41D, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 560 W 43RD ST, APT 41D, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-12 | 2010-04-01 | Address | 560 W 43RD ST, APT 29L, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-03-08 | 2008-03-12 | Address | 570 7TH AVE, STE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-03-29 | 2004-03-08 | Address | SUITE 400, 225 WEST 34TH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140514002591 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120612002313 | 2012-06-12 | BIENNIAL STATEMENT | 2012-03-01 |
100401002903 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080312002254 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060227002571 | 2006-02-27 | BIENNIAL STATEMENT | 2006-03-01 |
040308002440 | 2004-03-08 | BIENNIAL STATEMENT | 2004-03-01 |
020319002097 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000329000244 | 2000-03-29 | ARTICLES OF ORGANIZATION | 2000-03-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State