Search icon

THE COOPERMAN-HAQUE GROUP LTD.

Company Details

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

DOS Process Agent

Name Role Address
KENNETH L SCHMELKIN DOS Process Agent ATTORNEY AT LAW, 54 WEST BROAD ST, MT. VERNON, NY, United States, 10552

Chief Executive Officer

Name Role Address
NATHAN COOPERMAN Chief Executive Officer 2211 HILLSBOROUGH RD #3012, DURHAM, NC, United States, 27705

History

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)

Filings

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