Search icon

COOPER 5 VENTURES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COOPER 5 VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2020 (5 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 5822714
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET STE 804, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001832813
Phone:
914-374-0191

Latest Filings

Form type:
D/A
File number:
021-380995
Filing date:
2020-12-16
File:
Form type:
D
File number:
021-380995
Filing date:
2020-11-19
File:

History

Start date End date Type Value
2024-09-20 2024-12-31 Address 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-20 2024-12-31 Address 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-08-21 2024-09-20 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-08-21 2024-09-20 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-08-27 2024-08-21 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241231000061 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
240920001512 2024-09-09 CERTIFICATE OF CHANGE BY ENTITY 2024-09-09
240821002271 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220831003039 2022-08-31 BIENNIAL STATEMENT 2022-08-01
200827010292 2020-08-27 ARTICLES OF ORGANIZATION 2020-08-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State