Search icon

COOPER CROUSE-HINDS, LLC

Company Details

Name: COOPER CROUSE-HINDS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2004 (20 years ago)
Entity Number: 3097654
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-01 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-01 2006-09-22 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919000303 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220930020457 2022-09-30 BIENNIAL STATEMENT 2022-09-01
200901061788 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-39677 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39676 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180910006015 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160922006055 2016-09-22 BIENNIAL STATEMENT 2016-09-01
140919006002 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120924002279 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100930002571 2010-09-30 BIENNIAL STATEMENT 2010-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State