POUSCHINE COOK CAPITAL MANAGEMENT, LLC

Name: | POUSCHINE COOK CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 1997 (28 years ago) |
Entity Number: | 2200587 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 410 PARK AVENUE, SUITE 1710, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
POUSCHINE COOK CAPITAL MANAGEMENT, LLC | DOS Process Agent | 410 PARK AVENUE, SUITE 1710, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-25 | 2017-11-06 | Address | 375 PARK AVE STE 3408, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
1999-12-08 | 2009-03-25 | Address | 410 PARK AVE, STE 810, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-10-06 | 1999-12-08 | Address | 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-11-19 | 1998-10-06 | Address | 390 PARK AVENUE, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105060772 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171106006186 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
131112006731 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111227002173 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
100421002159 | 2010-04-21 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State