Name: | COOPER ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2012 (13 years ago) |
Entity Number: | 4195429 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 88 PINE ST. SUITE 503, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN BERGER | DOS Process Agent | 88 PINE ST. SUITE 503, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-10 | 2023-01-26 | Address | 88 PINE ST. SUITE 503, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-10 | 2020-01-10 | Address | 175 BLAKE AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2017-09-12 | 2018-01-10 | Address | 325 EAST 104TH STREET, NEW YORK, NY, 10012, 9, USA (Type of address: Service of Process) |
2012-01-30 | 2017-09-12 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230126000436 | 2022-11-02 | CERTIFICATE OF PUBLICATION | 2022-11-02 |
220908002608 | 2022-09-08 | BIENNIAL STATEMENT | 2022-01-01 |
200110060219 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180110006211 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
170912006249 | 2017-09-12 | BIENNIAL STATEMENT | 2016-01-01 |
140812006123 | 2014-08-12 | BIENNIAL STATEMENT | 2014-01-01 |
120130000499 | 2012-01-30 | ARTICLES OF ORGANIZATION | 2012-01-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State