Name: | COOPER AUTOMOTIVE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2006 (19 years ago) |
Entity Number: | 3373230 |
ZIP code: | 13495 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5056 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Principal Address: | 5056 COMMERCIAL DR, YORKVILLE, NY, United States, 13495 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN A. COOPER | Chief Executive Officer | 121 GILBERT RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5056 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-19 | 2014-06-10 | Address | 22 OVERBROOK CRESCENT, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2008-06-19 | 2012-07-13 | Address | 5036 COMMERCIAL DR, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
2008-06-19 | 2010-05-05 | Address | 5036 COMMERCIAL DR, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
2006-06-08 | 2008-06-19 | Address | PO BOX 217, 5636 COMMERCIAL DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140610006709 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120713002266 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100610003010 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
100505000473 | 2010-05-05 | CERTIFICATE OF CHANGE | 2010-05-05 |
080619002611 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060608000337 | 2006-06-08 | CERTIFICATE OF INCORPORATION | 2006-06-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State