COOPER CAMPS LLC

Name: | COOPER CAMPS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2000 (25 years ago) |
Entity Number: | 2509303 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O KAVANGH MALONEY OSNATO LLP, 415 MADISON AVE ATT J M RUDELL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O KAVANGH MALONEY OSNATO LLP, 415 MADISON AVE ATT J M RUDELL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2024-05-01 | Address | C/O KAVANGH MALONEY OSNATO LLP, 415 MADISON AVE ATT J M RUDELL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-04-30 | 2023-07-01 | Address | C/O KAVANGH MALONEY OSNATO LLP, 415 MADISON AVE ATT J M RUDELL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-05-11 | 2002-04-30 | Address | 415 MADISON AVENUE, ATTENTION: JOEL M. RUDELL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038794 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230701000895 | 2023-07-01 | BIENNIAL STATEMENT | 2022-05-01 |
200507060456 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180503006227 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160513006259 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State