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 |
Name | Role | Address |
---|---|---|
FRANK W NORRIS | Chief Executive Officer | 9929 W SILVER SPRING DR, MILWAUKEE, WI, United States, 53225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 25267, MILWAUKEE, WI, United States, 53225 |
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) |
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