Name: | B K COOPER INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2006 (19 years ago) |
Date of dissolution: | 24 Jul 2019 |
Entity Number: | 3427108 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1326 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 1326 MCDONALD AVE, BROOKLYN, NY, United States, 11230 |
Contact Details
Phone +1 718-338-2828
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1326 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
ALEXANDER KOGAN | Chief Executive Officer | 289 MAYFAIR DR NORTH, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1364564-DCA | Inactive | Business | 2010-07-30 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-03 | 2014-10-08 | Address | 289 MAYFAIR DR NORTH, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190724000313 | 2019-07-24 | CERTIFICATE OF DISSOLUTION | 2019-07-24 |
181030006284 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
161003007306 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141008007065 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121106002072 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2475533 | RENEWAL | INVOICED | 2016-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2475532 | TRUSTFUNDHIC | INVOICED | 2016-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2002176 | TRUSTFUNDHIC | INVOICED | 2015-03-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2002177 | RENEWAL | INVOICED | 2015-03-01 | 100 | Home Improvement Contractor License Renewal Fee |
1020656 | CNV_TFEE | INVOICED | 2013-05-01 | 7.46999979019165 | WT and WH - Transaction Fee |
1020660 | TRUSTFUNDHIC | INVOICED | 2013-05-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1053507 | RENEWAL | INVOICED | 2013-05-01 | 100 | Home Improvement Contractor License Renewal Fee |
1020657 | TRUSTFUNDHIC | INVOICED | 2011-08-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1053508 | RENEWAL | INVOICED | 2011-08-04 | 100 | Home Improvement Contractor License Renewal Fee |
1020658 | TRUSTFUNDHIC | INVOICED | 2010-07-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State