Name: | THE COOPERMAN-HAQUE GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 2000 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2568054 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 2211 HILLSBOROUGH RD #3012, DURHAM, NC, United States, 27705 |
Address: | ATTORNEY AT LAW, 54 WEST BROAD ST, MT. VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH L SCHMELKIN | DOS Process Agent | ATTORNEY AT LAW, 54 WEST BROAD ST, MT. VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
NATHAN COOPERMAN | Chief Executive Officer | 2211 HILLSBOROUGH RD #3012, DURHAM, NC, United States, 27705 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-20 | 2005-06-24 | Address | 4 MARTINE AVE SUITE 1115, WHITE PLAINS, NY, 10606, 4010, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2005-06-24 | Address | 4 MARTINE AVE SUITE 1115, WHITE PLAINS, NY, 10606, 4010, USA (Type of address: Principal Executive Office) |
2000-10-27 | 2005-06-24 | Address | 4 MARTINE AVENUE, SUITE 1115, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1843304 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050624002610 | 2005-06-24 | BIENNIAL STATEMENT | 2004-10-01 |
020920002500 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
001027000412 | 2000-10-27 | CERTIFICATE OF INCORPORATION | 2000-10-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State