COOKSTON ENTERPRISES, INC.

Name: | COOKSTON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1994 (31 years ago) |
Entity Number: | 1842522 |
ZIP code: | 18106 |
County: | New York |
Place of Formation: | New York |
Address: | 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106 |
Principal Address: | 7220 Windsor Drive, Allentown, PA, United States, 18106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106 |
Name | Role | Address |
---|---|---|
ROB COOKSTON | Chief Executive Officer | 7220 WINDSOR DRIVE, ALLENTOWN, PA, United States, 18106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 800 SUMMER ST / #205, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 800 SUMMER ST / #205, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317001704 | 2025-01-17 | CERTIFICATE OF MERGER | 2025-01-17 |
231018002622 | 2023-10-18 | BIENNIAL STATEMENT | 2022-08-01 |
200330000125 | 2020-03-30 | CERTIFICATE OF CHANGE | 2020-03-30 |
120210000986 | 2012-02-10 | CERTIFICATE OF CHANGE | 2012-02-10 |
020807002563 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State