COOPER FOODS INTERNATIONAL, LLC
Headquarter
Name: | COOPER FOODS INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2012 (13 years ago) |
Entity Number: | 4235263 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 4548 37th Street, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
REGALIS FOODS | DOS Process Agent | 4548 37th Street, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2024-05-20 | Address | 4548 37th Street, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2022-08-17 | 2023-11-20 | Address | 4548 37th street, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2018-11-26 | 2022-08-17 | Address | 4548 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2012-04-24 | 2018-11-26 | Address | 18 TALLWOODS ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520000274 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
231120001285 | 2023-11-20 | BIENNIAL STATEMENT | 2022-04-01 |
220817002824 | 2022-08-16 | CERTIFICATE OF AMENDMENT | 2022-08-16 |
210901003702 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
181126006244 | 2018-11-26 | BIENNIAL STATEMENT | 2018-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3405439 | SCALE-01 | INVOICED | 2022-01-06 | 120 | SCALE TO 33 LBS |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State