Search icon

COOPER WORKS INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1375400-DCA Inactive Business 2010-10-25 2021-02-28

History

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)

Filings

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

Fine And Fees

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