Name: | COOPER WORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2002 (22 years ago) |
Entity Number: | 2850013 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 917-295-3424
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1375400-DCA | Inactive | Business | 2010-10-25 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-12-17 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2023-11-30 | 2024-08-22 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2023-10-17 | 2023-11-30 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2023-10-13 | 2023-10-17 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2023-07-24 | 2023-10-13 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2023-07-20 | 2023-07-24 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2021-08-26 | 2023-07-20 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2002-12-27 | 2019-01-28 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-12-27 | 2021-08-26 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2002-12-27 | 2019-01-28 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88374 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88375 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
021227000652 | 2002-12-27 | CERTIFICATE OF INCORPORATION | 2002-12-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2929560 | RENEWAL | INVOICED | 2018-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
2929559 | TRUSTFUNDHIC | INVOICED | 2018-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2510563 | TRUSTFUNDHIC | INVOICED | 2016-12-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2510564 | RENEWAL | INVOICED | 2016-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
2041710 | TRUSTFUNDHIC | INVOICED | 2015-04-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2041711 | RENEWAL | INVOICED | 2015-04-08 | 100 | Home Improvement Contractor License Renewal Fee |
1029769 | TRUSTFUNDHIC | INVOICED | 2013-05-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1067478 | RENEWAL | INVOICED | 2013-05-29 | 100 | Home Improvement Contractor License Renewal Fee |
1029766 | TRUSTFUNDHIC | INVOICED | 2011-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1029765 | CNV_TFEE | INVOICED | 2011-05-11 | 6 | WT and WH - Transaction Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State