Search icon

COOK'S RETAILING, INC.

Company Details

Name: COOK'S RETAILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2000 (25 years ago)
Date of dissolution: 21 May 2020
Entity Number: 2504879
ZIP code: 13339
County: Montgomery
Place of Formation: New York
Address: P.O. BOX 232, FORT PLAIN, NY, United States, 13339
Principal Address: 15 HERKIMER STREET, FORT PLAIN, NY, United States, 13339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R COOK Chief Executive Officer C/O FORT PLAIN AGWAY, PO BOX 232 HERKIMER ST, FORT PLAIN, NY, United States, 13339

DOS Process Agent

Name Role Address
FORT PLAIN AGWAY DOS Process Agent P.O. BOX 232, FORT PLAIN, NY, United States, 13339

History

Start date End date Type Value
2002-04-19 2010-05-14 Address 134 POPLAR RD, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2002-04-19 2004-05-10 Address PO BOX 232, FORT PLAIN, NY, 12010, USA (Type of address: Service of Process)
2000-05-01 2002-04-19 Address HERKIMER STREET, P.O. BOX 232, FORT PLAIN, NY, 13339, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200521000021 2020-05-21 CERTIFICATE OF DISSOLUTION 2020-05-21
180510006362 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160510006278 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140516006294 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120525006028 2012-05-25 BIENNIAL STATEMENT 2012-05-01

Motor Carrier Census

DBA Name:
FORT PLAIN AGWAY FARM STORE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 993-2083
Add Date:
2006-05-22
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State