PAMELA COOPER MANAGEMENT, INC.

Name: | PAMELA COOPER MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2007 (18 years ago) |
Entity Number: | 3475893 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 101 WEST END AVE, 31B, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA COOPER MANAGEMENT, INC. | DOS Process Agent | 101 WEST END AVE, 31B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
PAMELA COOPER | Chief Executive Officer | 101 WEST END AVE, 31B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-07 | 2021-02-02 | Address | 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-02-07 | 2021-02-02 | Address | 1185 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-02-02 | 2019-02-07 | Address | 1500 BROADWAY SUITE 505, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-02-02 | 2019-02-07 | Address | 1500 BROADWAY, SUITE 505, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2019-02-07 | Address | 1500 BROADWAY SUITE 505, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202061086 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190207060502 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
150202006115 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130313006116 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110523002908 | 2011-05-23 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State