Name: | ED COOK CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1990 (35 years ago) |
Entity Number: | 1452621 |
ZIP code: | 10976 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7 EDWARD ST, SPARKILL, NY, United States, 10976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 EDWARD ST, SPARKILL, NY, United States, 10976 |
Name | Role | Address |
---|---|---|
HUGO E COOK | Chief Executive Officer | 7 EDWARD ST, SPARKILL, NY, United States, 10976 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 2008-06-23 | Address | 9 EDWARD ST, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2008-06-23 | Address | 9 EDWARD ST, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office) |
1995-06-27 | 2008-06-23 | Address | 9 EDWARD ST, SPARKILL, NY, 10976, USA (Type of address: Service of Process) |
1990-06-22 | 1995-06-27 | Address | 30 EDWARD STREET, SPARKILL, NY, 10976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080623002688 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060606003319 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040629002853 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020605002110 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000620002157 | 2000-06-20 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State