Search icon

KEN COOK CO.

Company Details

Name: KEN COOK CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1988 (37 years ago)
Date of dissolution: 22 Oct 1997
Entity Number: 1276785
ZIP code: 53225
County: Albany
Place of Formation: Wisconsin
Address: PO BOX 25267, MILWAUKEE, WI, United States, 53225
Principal Address: 9929 WEST SILVER SPRING DRIVE, MILWAUKEE, WI, United States, 53225

Chief Executive Officer

Name Role Address
FRANK W NORRIS Chief Executive Officer 9929 W SILVER SPRING DR, MILWAUKEE, WI, United States, 53225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 25267, MILWAUKEE, WI, United States, 53225

History

Start date End date Type Value
1993-09-20 1997-10-22 Address 9929 WEST SILVER SPRING DRIVE, MILWAUKEE, WI, 53225, USA (Type of address: Service of Process)
1993-03-09 1996-09-12 Address 9929 WEST SILVER SPRING DRIVE, MILWAUKEE, WI, 53225, USA (Type of address: Chief Executive Officer)
1993-03-09 1993-09-20 Address 9929 WEST SILVER SPRING DRIVE, MILWAUKEE, WI, 53225, USA (Type of address: Principal Executive Office)
1988-07-12 1993-09-20 Address 9929 W SILVER SPRING DR, MILWAUKEE, WI, 53225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971022000157 1997-10-22 SURRENDER OF AUTHORITY 1997-10-22
960912002146 1996-09-12 BIENNIAL STATEMENT 1996-07-01
930920002698 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930309002735 1993-03-09 BIENNIAL STATEMENT 1992-07-01
B662080-4 1988-07-12 APPLICATION OF AUTHORITY 1988-07-12

Date of last update: 23 Jan 2025

Sources: New York Secretary of State