Search icon

63 COOPER ASSOC., LLC

Company Details

Name: 63 COOPER ASSOC., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597920
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-08-23 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-23 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-06-10 2016-08-23 Address 6 EAST 43RD STREET, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2008-06-10 2016-08-23 Address 129 COLD SPRING POINT ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2001-01-24 2008-06-10 Address 20 FENIMORE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001039 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230113003048 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210105061534 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060431 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170113006044 2017-01-13 BIENNIAL STATEMENT 2017-01-01
160823000180 2016-08-23 CERTIFICATE OF CHANGE 2016-08-23
150429006126 2015-04-29 BIENNIAL STATEMENT 2015-01-01
130410002360 2013-04-10 BIENNIAL STATEMENT 2013-01-01
110413002790 2011-04-13 BIENNIAL STATEMENT 2011-01-01
080610000788 2008-06-10 CERTIFICATE OF CHANGE 2008-06-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State