Search icon

G. COOPER & SONS REALTY CORP.

Company Details

Name: G. COOPER & SONS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1947 (78 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 79024
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: SHATZ MEIER FRANZINO & SCHER, 18 EAST 48TH ST, 14TH FL, NEW YORK, NY, United States, 10017
Principal Address: 215 MOORE ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD ROSENBERG DOS Process Agent SHATZ MEIER FRANZINO & SCHER, 18 EAST 48TH ST, 14TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ADRIENNE COOPER Chief Executive Officer 215 MOORE ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2001-02-28 2003-01-28 Address 18 EAST 48TH ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-27 2001-02-28 Address C/O SHATZ MEIER FRANZINO ESQ., 18 EAST 48TH STREET-14 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-01-24 2000-01-27 Address 228-230 SIEGEL STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1993-06-02 2001-02-28 Address 215 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-06-02 2001-02-28 Address 215 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230208002021 2023-02-07 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-02-07
031231000015 2003-12-31 CERTIFICATE OF MERGER 2003-12-31
030128002158 2003-01-28 BIENNIAL STATEMENT 2003-01-01
010228002438 2001-02-28 BIENNIAL STATEMENT 2001-01-01
000127000361 2000-01-27 CERTIFICATE OF CHANGE 2000-01-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State