Name: | COOPER & COOPER REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2003 (22 years ago) |
Entity Number: | 2966793 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 341 WEST 38TH STREET 10TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
COOPER & COOPER REAL ESTATE LLC | DOS Process Agent | 341 WEST 38TH STREET 10TH FLR, NEW YORK, NY, United States, 10018 |
Number | Type | End date |
---|---|---|
49CO0996657 | LIMITED LIABILITY BROKER | 2025-07-06 |
49CO1006833 | LIMITED LIABILITY BROKER | 2025-11-25 |
10301222113 | ASSOCIATE BROKER | 2025-01-09 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-26 | 2023-11-03 | Address | 341 WEST 38TH STREET 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-11-10 | 2015-08-26 | Address | 135 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-10-20 | 2003-11-10 | Address | 135 EAST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002878 | 2023-11-03 | BIENNIAL STATEMENT | 2023-10-01 |
210916001124 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
151105000649 | 2015-11-05 | CERTIFICATE OF PUBLICATION | 2015-11-05 |
150826002007 | 2015-08-26 | BIENNIAL STATEMENT | 2013-10-01 |
031110000523 | 2003-11-10 | CERTIFICATE OF CHANGE | 2003-11-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State