Name: | COOPER INVESTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1984 (41 years ago) |
Entity Number: | 910128 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-07 20TH AVENUE, SUITE 602, WHITESTONE, NY, United States, 11357 |
Principal Address: | 141-07 20TH AVE, STE 602, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TINA LEE | Chief Executive Officer | 141-07 20TH AVE, STE 602, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
COOPER INVESTORS INC | DOS Process Agent | 147-07 20TH AVENUE, SUITE 602, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 141-07 20TH AVE, STE 602, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 141-07 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2024-01-24 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2020-04-01 | 2024-07-08 | Address | 141-07 20TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708001415 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
221013000581 | 2022-10-13 | BIENNIAL STATEMENT | 2022-04-01 |
200401061291 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
181005006698 | 2018-10-05 | BIENNIAL STATEMENT | 2018-04-01 |
160404006638 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State