Search icon

COOKIES & MORE INC.

Headquarter

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK ABRUSCATO Chief Executive Officer 2 SHANNON DRIVE, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
1105819
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113360344
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-03-01
Type:
Planned
Address:
145 PRICE PKWY, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Apr 2025

Sources: New York Secretary of State