Search icon

COOPER US, INC.

Company Details

Name: COOPER US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2005 (20 years ago)
Date of dissolution: 15 Mar 2013
Entity Number: 3209139
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 600 TRAVIS STREET / SUITE 5600, HOUSTON, TX, United States, 77002
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

Chief Executive Officer

Name Role Address
KIRK S HACHIGIAN Chief Executive Officer 600 TRAVIS STREET / SUITE 5600, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2011-04-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-19 2011-04-13 Address 600 TRAVIS ST, STE 5600, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2007-05-29 2011-04-13 Address 600 TRAVIS STE 5800, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2007-05-29 2009-05-19 Address 600 TRAVIS STE 5800, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
2005-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-24 2011-04-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130315000129 2013-03-15 CERTIFICATE OF TERMINATION 2013-03-15
110413002029 2011-04-13 BIENNIAL STATEMENT 2011-05-01
090519002179 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070529002714 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050524000519 2005-05-24 APPLICATION OF AUTHORITY 2005-05-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State