Search icon

COOKS' CATALOGUE, INC.

Company Details

Name: COOKS' CATALOGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1998 (27 years ago)
Date of dissolution: 28 Mar 2003
Entity Number: 2290214
ZIP code: 11749
County: Nassau
Place of Formation: New York
Address: BRASKEN MARGOLINE GOUVIS LLP, ONE SUFFOLK SQ, ISLANDIA, NY, United States, 11749
Principal Address: 135 W. 70TH ST., NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILY ARONSON Chief Executive Officer 135 W. 70TH ST., #3E, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O JEFFREY D. POWELL ESQ DOS Process Agent BRASKEN MARGOLINE GOUVIS LLP, ONE SUFFOLK SQ, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
1998-08-19 2002-07-16 Address 595 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030328000112 2003-03-28 CERTIFICATE OF DISSOLUTION 2003-03-28
020716002290 2002-07-16 BIENNIAL STATEMENT 2002-08-01
980819000291 1998-08-19 CERTIFICATE OF INCORPORATION 1998-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State