Name: | E. CUCKER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1963 (62 years ago) |
Entity Number: | 153900 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 320 DRIGGS AVE, BROOKLYN, NY, United States, 11222 |
Address: | 320 driggs ave, brooklyn, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO ZUCKER | Chief Executive Officer | 320 DRIGGS AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
E. CUCKER INC. | DOS Process Agent | 320 driggs ave, brooklyn, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 320 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2019-01-08 | 2023-10-25 | Address | 28 BELMONT PL., PASSAIC, NJ, 07055, USA (Type of address: Service of Process) |
2009-01-02 | 2023-10-25 | Address | 320 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2009-01-02 | 2019-01-08 | Address | 320 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2001-01-26 | 2009-01-02 | Address | 320 DRIGGS AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025000929 | 2023-10-25 | BIENNIAL STATEMENT | 2023-01-01 |
210713002222 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190108060429 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170105007390 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150205006547 | 2015-02-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State