Search icon

COOPERSTOWN PHOTOS

Company Details

Name: COOPERSTOWN PHOTOS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Entity Number: 2535420
ZIP code: 10005
County: Otsego
Place of Formation: Georgia
Foreign Legal Name: TMP INC.
Fictitious Name: COOPERSTOWN PHOTOS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 113 GREAT OAKS BRANCH, STOCKBRIDGE, GA, United States, 30281

Chief Executive Officer

Name Role Address
WILLIAM G HALLADA Chief Executive Officer 113 GREAT OAKS BRANCH, STOCKBRIDGE, GA, United States, 30281

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31701 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070427000244 2007-04-27 ERRONEOUS ENTRY 2007-04-27
DP-1682984 2003-09-24 ANNULMENT OF AUTHORITY 2003-09-24
020726002491 2002-07-26 BIENNIAL STATEMENT 2002-07-01
000725000911 2000-07-25 APPLICATION OF AUTHORITY 2000-07-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State