Search icon

POUSCHINE COOK CAPITAL, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 410 PARK AVENUE, SUITE 810, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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