Search icon

COOPER SQUARE REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER SQUARE REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Sep 2013 (12 years ago)
Date of dissolution: 20 Dec 2018
Entity Number: 4455800
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
133197430
Plan Year:
2013
Number Of Participants:
202
Sponsors DBA Name:
FIRSTSERVICE RESIDENTIAL NEW YORK
Plan Year:
2012
Number Of Participants:
429
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
181220000848 2018-12-20 ARTICLES OF DISSOLUTION 2018-12-20
170925006077 2017-09-25 BIENNIAL STATEMENT 2017-09-01
150902007178 2015-09-02 BIENNIAL STATEMENT 2015-09-01
140124000963 2014-01-24 CERTIFICATE OF PUBLICATION 2014-01-24
130906000755 2013-09-06 ARTICLES OF ORGANIZATION 2013-09-06

Trademarks Section

Serial Number:
76575626
Mark:
COOPERSQUARECONNECT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-02-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COOPERSQUARECONNECT

Goods And Services

For:
Application service provider (ASP) featuring software in the field of property management for use in communication, database management and data access between property managers, association boards and residents
First Use:
2003-10-30
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75886527
Mark:
CONCIERGE PLUS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CONCIERGE PLUS

Goods And Services

For:
COMPUTER SOFTWARE FOR USE BY RESIDENTIAL APARTMENT BUILDING PERSONNEL TO KEEP TRACK OF VISITORS, DELIVERIES, SERVICE REQUESTS, AND MESSAGES
First Use:
1999-10-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-04
Type:
Complaint
Address:
25 SUTTON PLACE SOUTH, NEW YORK, NY, 10035
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
COOPER SQUARE REALTY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MONET DOWRICH-WEEKS
Party Role:
Plaintiff
Party Name:
COOPER SQUARE REALTY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
COOPER SQUARE REALTY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State