Name: | COOKIES & MORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1997 (28 years ago) |
Date of dissolution: | 12 Mar 2021 |
Entity Number: | 2099149 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN MICHAEL B KENT ESQ, ELEVEN TIMES SQUARE FL 10, NEW YORK, NY, United States, 10036 |
Principal Address: | 2 SHANNON DRIVE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION C/O KENT BEATTY & GORDON LLP | DOS Process Agent | ATTN MICHAEL B KENT ESQ, ELEVEN TIMES SQUARE FL 10, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARK ABRUSCATO | Chief Executive Officer | 2 SHANNON DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-14 | 2019-01-17 | Address | 145 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2012-09-07 | 2015-08-03 | Address | ATTN: MICHAEL B. KENT, 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-02-01 | 2013-01-14 | Address | 3947-3949 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
2011-11-01 | 2012-09-07 | Address | 333 EARLE OVINGTON BOULEVARD, SUITE 601, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2009-01-05 | 2012-02-01 | Address | 145 PRICE PKWY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210312000324 | 2021-03-12 | CERTIFICATE OF DISSOLUTION | 2021-03-12 |
190117002050 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
150803000054 | 2015-08-03 | CERTIFICATE OF CHANGE | 2015-08-03 |
150105006213 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130114006510 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State