Search icon

COOPER SECURITY WALL SYSTEMS, INC.

Company Details

Name: COOPER SECURITY WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3038588
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: C/O COOPER UNION, 51 ASTOR PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMEEL AHMAD Chief Executive Officer 51 ASTOR PLACE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-05-19 2008-04-02 Address 225 WEST 34TH ST, STE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2004-04-09 2006-05-19 Address 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1949529 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080402000698 2008-04-02 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-02
060519002990 2006-05-19 BIENNIAL STATEMENT 2006-04-01
040409000377 2004-04-09 CERTIFICATE OF INCORPORATION 2004-04-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State