Name: | 52-62 COOPER SQUARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2004 (20 years ago) |
Entity Number: | 3132249 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 443 GREENWICH STREET,APT #1A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
KOBI HALPERIN | Agent | 56 COOPER SQUARE PENTHOUSE #4, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
C/O KOBI HALPERIN | DOS Process Agent | 443 GREENWICH STREET,APT #1A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-05 | 2016-12-05 | Address | 56 COOPER SQUARE PENTHOUSE #4, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-12-11 | 2007-01-05 | Address | 56 COOPER SQ, APT 4, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2004-12-01 | 2006-12-11 | Address | 11 WEST 42ND STREET, 14TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161205006484 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
121211007382 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
120517001021 | 2012-05-17 | CERTIFICATE OF PUBLICATION | 2012-05-17 |
101216002447 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
081119002089 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
070105000861 | 2007-01-05 | CERTIFICATE OF CHANGE | 2007-01-05 |
061211002143 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
041201000580 | 2004-12-01 | ARTICLES OF ORGANIZATION | 2004-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State