Name: | COOPER BUSSMANN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2013 (12 years ago) |
Entity Number: | 4341725 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001640 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230112003340 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210126060061 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
SR-62522 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62523 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190116060486 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170123006191 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
150128006073 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130107000107 | 2013-01-07 | APPLICATION OF AUTHORITY | 2013-01-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State