Name: | ALL COUNTY COOKIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1993 (32 years ago) |
Date of dissolution: | 14 Jan 2025 |
Entity Number: | 1702425 |
ZIP code: | 11766 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 100 J EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717 |
Address: | 2 CAROL CT., MT. SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH AVIGNONE | Agent | 2 CAROL CT., MT. SINAI, NY, 11766 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 CAROL CT., MT. SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
LOUIS AVIGNONE | Chief Executive Officer | 100-J EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-08 | 2025-01-22 | Address | 2 CAROL CT., MT. SINAI, NY, 11766, USA (Type of address: Registered Agent) |
2020-04-08 | 2025-01-22 | Address | 2 CAROL CT., MT. SINAI, NY, 11766, USA (Type of address: Service of Process) |
1995-12-04 | 2025-01-22 | Address | 100-J EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1994-02-16 | 2020-04-08 | Address | 100 J EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
1994-02-16 | 1995-12-04 | Address | 159 NIMBUS ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-12 | 1994-02-16 | Address | 30 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000062 | 2025-01-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-14 |
200408000273 | 2020-04-08 | CERTIFICATE OF CHANGE | 2020-04-08 |
951204002588 | 1995-12-04 | BIENNIAL STATEMENT | 1995-02-01 |
940216002045 | 1994-02-16 | BIENNIAL STATEMENT | 1994-02-01 |
930212000157 | 1993-02-12 | CERTIFICATE OF INCORPORATION | 1993-02-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State