Name: | COOLEY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1951 (74 years ago) |
Entity Number: | 66491 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
COOLEY GROUP INC | Chief Executive Officer | 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
COOLEY GROUP INC | DOS Process Agent | 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-02-03 | Address | 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-02-03 | Address | 1000 PITTSFORD VICTOR ROAD, 2ND FLOOR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-02 | Address | 806 LINDEN AVE, STE 500, ROCHESTER, NY, 14625, 2789, USA (Type of address: Chief Executive Officer) |
2003-02-24 | 2019-02-05 | Address | 806 LINDEN AVE, STE 500, ROCHESTER, NY, 14625, 2789, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004961 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
210202061708 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060037 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007433 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150213006020 | 2015-02-13 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State