Search icon

FREDERIC W. COOK & CO., INC.

Headquarter

Company Details

Name: FREDERIC W. COOK & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1972 (52 years ago)
Entity Number: 249572
ZIP code: 07087
County: New York
Place of Formation: New York
Address: 380 MOUNTAIN ROAD #1406, UNION CITY, NJ, United States, 07087
Principal Address: 685 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
FREDERIC W. COOK & CO., INC. DOS Process Agent 380 MOUNTAIN ROAD #1406, UNION CITY, NJ, United States, 07087

Chief Executive Officer

Name Role Address
DANIEL RYTERBAND Chief Executive Officer 685 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_66039102
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
132733056
Plan Year:
2012
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
76
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-07 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2014-12-09 2017-07-21 Address 685 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-07-15 2017-07-21 Address 2121 AVE OF THE STARS, STE 2500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2012-03-16 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2007-12-31 2012-03-16 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181203007176 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170721006103 2017-07-21 BIENNIAL STATEMENT 2016-12-01
141209006083 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130715002276 2013-07-15 BIENNIAL STATEMENT 2012-12-01
120316000596 2012-03-16 CERTIFICATE OF AMENDMENT 2012-03-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOLB109331034
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
50000.00
Base And Exercised Options Value:
50000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2010-09-20
Description:
EXPERT WITNESS SERVICES
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2874236.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85018750
Mark:
MARKET STOCK UNITS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-04-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MARKET STOCK UNITS

Goods And Services

For:
business consultation in the field of executive and board of director level compensation
First Use:
2011-10-17
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State