Search icon

COOPER AUTOMOTIVE GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BENJAMIN A. COOPER Chief Executive Officer 121 GILBERT RD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5056 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495

History

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)

Filings

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