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
Name | Role | Address |
---|---|---|
JAMEEL AHMAD | Chief Executive Officer | 51 ASTOR PLACE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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