Name: | COOPER & STEIN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1976 (49 years ago) |
Entity Number: | 391195 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 310 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOEL COOPERSTEIN | Chief Executive Officer | 310 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
NOEL COOPERSTEIN | DOS Process Agent | 310 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 310 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2020-04-08 | 2025-03-14 | Address | 310 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2020-04-08 | 2025-03-14 | Address | 310 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2004-11-30 | 2020-04-08 | Address | 310 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2004-11-30 | 2020-04-08 | Address | 310 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003695 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
200408060520 | 2020-04-08 | BIENNIAL STATEMENT | 2020-02-01 |
180323006154 | 2018-03-23 | BIENNIAL STATEMENT | 2018-02-01 |
160718006463 | 2016-07-18 | BIENNIAL STATEMENT | 2016-02-01 |
140801006969 | 2014-08-01 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State