Search icon

STEPHANIE R. COOPER, P.C.

Company Details

Name: STEPHANIE R. COOPER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 2002 (23 years ago)
Entity Number: 2755889
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 COLUMBUS CIRCLE,, 15TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE R COOPER ESQ Chief Executive Officer 3 COLUMBUS CIRCLE,, 15TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 COLUMBUS CIRCLE,, 15TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2004-05-24 2019-04-02 Address 355 LEXINGTON AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-05-24 2019-04-02 Address 355 LEXINGTON AVE, 10TH FL, NEW YORK, NY, 10017, 6603, USA (Type of address: Principal Executive Office)
2002-04-17 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-17 2019-04-02 Address 355 LEXINGTON AVENUE / 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190402002002 2019-04-02 BIENNIAL STATEMENT 2018-04-01
040524002660 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020417000508 2002-04-17 CERTIFICATE OF INCORPORATION 2002-04-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405634 Other Contract Actions 2004-07-20 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-20
Termination Date 2004-09-27
Date Issue Joined 2004-08-26
Pretrial Conference Date 2004-08-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name STEPHANIE R. COOPER, P.C.
Role Plaintiff
Name VISELMAN
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State