Name: | COOKE TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1993 (31 years ago) |
Date of dissolution: | 26 Jun 1998 |
Entity Number: | 1782754 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 130 PALMER RIDGE RD, WILTON, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK J COOKE III | Chief Executive Officer | 130 PALMER RIDGE RD, WILTON, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
C/O LEMERY & REID P.C. | DOS Process Agent | 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-28 | 1997-12-05 | Address | 2 BROAD ST. PLAZA, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980626000200 | 1998-06-26 | CERTIFICATE OF DISSOLUTION | 1998-06-26 |
971205002074 | 1997-12-05 | BIENNIAL STATEMENT | 1997-12-01 |
931228000251 | 1993-12-28 | CERTIFICATE OF INCORPORATION | 1993-12-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State