Name: | COOPMILL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2016 (9 years ago) |
Entity Number: | 5028147 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 1080 Lorimer Street, Apt 2J, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
COOPMILL LLC | DOS Process Agent | 1080 Lorimer Street, Apt 2J, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
DAVID COOPER | Agent | 1080 LORIMER ST. APT 2J, BROOKLYN, NY, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2025-03-06 | Address | 1080 LORIMER ST. APT 2J, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2023-10-18 | 2025-03-06 | Address | 150 NORTH 12TH STREET, APT 5G, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2021-03-02 | 2023-10-18 | Address | 150 NORTH 12TH STREET, APT 5G, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2016-10-25 | 2021-03-02 | Address | 37 W 21 STREET #206, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002564 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
231018003731 | 2023-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-04 |
221101001730 | 2022-11-01 | BIENNIAL STATEMENT | 2022-10-01 |
210302000543 | 2021-03-02 | CERTIFICATE OF CHANGE | 2021-03-02 |
201007060654 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181031006293 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
170112000078 | 2017-01-12 | CERTIFICATE OF PUBLICATION | 2017-01-12 |
170112000066 | 2017-01-12 | CERTIFICATE OF PUBLICATION | 2017-01-12 |
161025010189 | 2016-10-25 | ARTICLES OF ORGANIZATION | 2016-10-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State