Search icon

B K COOPER INDUSTRIES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1326 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ALEXANDER KOGAN Chief Executive Officer 289 MAYFAIR DR NORTH, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1364564-DCA Inactive Business 2010-07-30 2019-02-28

History

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)

Filings

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

Fine And Fees

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