Name: | POUSCHINE COOK CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 1998 (27 years ago) |
Entity Number: | 2262573 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 410 PARK AVENUE, SUITE 810, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 410 PARK AVENUE, SUITE 810, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-22 | 2012-05-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-10-06 | 2000-05-16 | Address | 399 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-05-22 | 2002-07-22 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1998-05-22 | 1998-10-06 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86527 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120525000844 | 2012-05-25 | CERTIFICATE OF CHANGE | 2012-05-25 |
040622002131 | 2004-06-22 | BIENNIAL STATEMENT | 2004-05-01 |
020722000782 | 2002-07-22 | CERTIFICATE OF CHANGE | 2002-07-22 |
020510002147 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000516002011 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
990108000521 | 1999-01-08 | AFFIDAVIT OF PUBLICATION | 1999-01-08 |
990108000517 | 1999-01-08 | AFFIDAVIT OF PUBLICATION | 1999-01-08 |
981006000214 | 1998-10-06 | CERTIFICATE OF AMENDMENT | 1998-10-06 |
980522000392 | 1998-05-22 | APPLICATION OF AUTHORITY | 1998-05-22 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State