COOK MOVING SYSTEMS, INC.

Name: | COOK MOVING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1930 (95 years ago) |
Date of dissolution: | 10 Dec 2021 |
Entity Number: | 1657483 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 1845 DALE ROAD, BUFFALO, NY, United States, 14225 |
Principal Address: | 1845 DALE RD, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 0
Share Par Value 18000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1845 DALE ROAD, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
GREGORY R. FIERLE | Chief Executive Officer | 1845 DALE RD, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-27 | 2021-12-21 | Address | 1845 DALE ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2004-09-21 | 2021-12-21 | Address | 1845 DALE RD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2004-09-21 | 2010-04-27 | Address | 1728 SENECA ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1965-04-28 | 1973-11-23 | Name | COOK INTERNATIONAL MOVERS, INC. |
1930-04-23 | 1965-04-28 | Name | GEORGE J. COOK INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211221003721 | 2021-12-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-10 |
160531006270 | 2016-05-31 | BIENNIAL STATEMENT | 2016-04-01 |
140407006350 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120608002331 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100427002540 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State