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