Search icon

COOKE OPTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOKE OPTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1986 (39 years ago)
Entity Number: 1120383
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205
Principal Address: 4131 VANOWEN PLACE, 2nd Floor, BURBANK, CA, United States, 91505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
TIM PUGH Chief Executive Officer 4131 VANOWEN PLACE, 2ND FLOOR, BURBANK, CA, United States, 91505

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 4131 VANOWEN PLACE, 2ND FLOOR, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 264 MORRIS AVE, MOUNTAIN LAKES, NJ, 07046, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-02-26 Address 4131 VANOWEN PLACE, 2ND FLOOR, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 264 MORRIS AVE, MOUNTAIN LAKES, NJ, 07046, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115000032 2024-11-15 BIENNIAL STATEMENT 2024-11-15
240226000992 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
230208000610 2023-02-08 BIENNIAL STATEMENT 2022-10-01
220703000485 2022-07-01 CERTIFICATE OF AMENDMENT 2022-07-01
210205002000 2021-02-05 AMENDMENT TO BIENNIAL STATEMENT 2020-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State