Name: | Cooper Communications Group, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Dec 2007 (17 years ago) |
Branch of: | Cooper Communications Group, Inc., NEW YORK (Company Number 999669) |
Business ID: | 923895 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 1101 Stewart Ave, Suite 2EGarden City, NY 11530 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Irwin Cooper | Director | 1101 Stewart Ave., Suite 2e, Garden City, NY 11530 |
Gregory P. Canova | Director | 1101 Stewart Ave., Suite 2e, Garden City, NY 11530 |
Leonard Goldstein | Director | 1101 Stewart Ave., Suite 2e, Garden City, NY 11530 |
Name | Role | Address |
---|---|---|
Irwin Cooper | President | 1101 Stewart Ave., Suite 2e, Garden City, NY 11530 |
Name | Role | Address |
---|---|---|
Gregory P. Canova | Vice President | 1101 Stewart Ave., Suite 2e, Garden City, NY 11530 |
Thomas P. Klemen | Vice President | 1101 Stewart Ave., Suite 2e, Garden City, NY 11530 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2018-04-03 | Annual Report For Cooper Communications Group, Inc. |
Annual Report | Filed | 2017-04-05 | Annual Report For Cooper Communications Group, Inc. |
Annual Report | Filed | 2016-03-18 | Annual Report For Cooper Communications Group, Inc. |
Annual Report | Filed | 2015-06-16 | Annual Report For Cooper Communications Group, Inc. |
Annual Report | Filed | 2014-03-27 | Annual Report |
Annual Report | Filed | 2013-05-03 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-10-10 | Annual Report |
Date of last update: 22 Mar 2025
Sources: Mississippi Secretary of State