Search icon

COOPER GAY NORTH AMERICA, INC.

Company Details

Name: COOPER GAY NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2001 (24 years ago)
Date of dissolution: 06 Jan 2011
Entity Number: 2653927
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 88 PINE ST 26TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PETER J GORMAN Chief Executive Officer 7 WEST 96TH ST, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
134181795
Plan Year:
2010
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-06 2010-09-16 Address 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-06-17 2007-03-14 Address 265 BRISCOE RD, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2003-06-17 2005-09-06 Address 220 WEST 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2001-06-25 2006-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-06-25 2006-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110106000933 2011-01-06 CERTIFICATE OF MERGER 2011-01-06
100916000071 2010-09-16 CERTIFICATE OF CHANGE 2010-09-16
090605002409 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070703002832 2007-07-03 BIENNIAL STATEMENT 2007-06-01
070314002424 2007-03-14 AMENDMENT TO BIENNIAL STATEMENT 2005-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State