WRIGHT-COOPER CORP.

Name: | WRIGHT-COOPER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2004 (21 years ago) |
Entity Number: | 3122235 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 4529 251st Street, 251st Street, LITTLE NECK, NY, United States, 11362 |
Principal Address: | 4529 251ST STREET, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL W. COOPER | Chief Executive Officer | 4529 251ST STREET, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
WRIGHT-COOPER CORP. | DOS Process Agent | 4529 251st Street, 251st Street, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-03 | 2024-11-03 | Address | 45-29 251ST STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2024-11-03 | 2024-11-03 | Address | 4529 251ST STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2024-11-03 | Address | 4529 251ST STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2014-11-10 | 2024-11-03 | Address | 45-29 251ST STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2012-12-26 | 2020-11-30 | Address | 45-29 251ST STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241103000589 | 2024-11-03 | BIENNIAL STATEMENT | 2024-11-03 |
221115003214 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201130060370 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181203006575 | 2018-12-03 | BIENNIAL STATEMENT | 2018-11-01 |
161102006192 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State