Name: | COOPER POWER TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Oct 2008 |
Entity Number: | 3168217 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 600 TRAVIS, SUITE 5800, HOUSTON, TX, United States, 77002 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GARY A MASSE | Chief Executive Officer | 670 INDUSTRIAL DR, LEXINGTON, SC, United States, 29071 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081023000020 | 2008-10-23 | CERTIFICATE OF TERMINATION | 2008-10-23 |
070312002590 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050224000007 | 2005-02-24 | APPLICATION OF AUTHORITY | 2005-02-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State