FAMOUS COOKIES N STUFF, INC.

Name: | FAMOUS COOKIES N STUFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1993 (32 years ago) |
Entity Number: | 1726900 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | 8701 SHORE RD, APT 443, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PREZIOSO | Chief Executive Officer | 8701 SHORE RD, APT 443, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
JOSEPH PREZIOSO | DOS Process Agent | 8701 SHORE RD, APT 443, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-15 | 2013-05-24 | Address | 8701 SHORE RD APT 443, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
2005-06-15 | 2013-05-24 | Address | 8701 SHORE RD APT 443, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2005-06-15 | 2013-05-24 | Address | 8701 SHORE RD APT 443, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1995-09-21 | 2005-06-15 | Address | 1438-79TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1995-09-21 | 2005-06-15 | Address | 1438-79TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130524002286 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110519002566 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090420003039 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070511002718 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050615002339 | 2005-06-15 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State