Search icon

MARY COOK, INC.

Company Details

Name: MARY COOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1993 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1719097
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 53 ENDICOTT ST, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY COOK DOS Process Agent 53 ENDICOTT ST, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
MARY COOK Chief Executive Officer 53 ENDICOTT ST, CONGERS, NY, United States, 10920

History

Start date End date Type Value
1993-04-16 1995-09-05 Address 29 WALDBERG AVE., CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1713050 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
970520002270 1997-05-20 BIENNIAL STATEMENT 1997-04-01
950905002096 1995-09-05 BIENNIAL STATEMENT 1995-04-01
930416000095 1993-04-16 CERTIFICATE OF INCORPORATION 1993-04-16

Trademarks Section

Serial Number:
77092767
Mark:
TO THE POINT PERSONAL WORDS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2007-01-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TO THE POINT PERSONAL WORDS

Goods And Services

For:
Paper picture mounts in the nature of framed religious inspirational prayers and poems
First Use:
2006-09-11
International Classes:
016 - Primary Class
Class Status:
Active

Date of last update: 15 Mar 2025

Sources: New York Secretary of State