Name: | BILL COOKE IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1973 (52 years ago) |
Date of dissolution: | 11 Jun 2009 |
Entity Number: | 251087 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 370 ELMIRA ROAD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM E. COOKE | Chief Executive Officer | 503 CAYUGA HEIGHTS RD., ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 ELMIRA ROAD, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-09 | 2001-01-12 | Address | 35 CINEMA DRIVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1995-02-09 | 2001-01-12 | Address | 35 CINEMA DRIVE, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1995-02-09 | 2001-01-12 | Address | 35 CINEMA DRIVE, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1973-01-10 | 1995-02-09 | Address | 58 NO. FITZHUGH ST., 325 MARBECK BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090611000895 | 2009-06-11 | CERTIFICATE OF DISSOLUTION | 2009-06-11 |
070202002394 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
030103002231 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010112002474 | 2001-01-12 | BIENNIAL STATEMENT | 2001-01-01 |
C287165-2 | 2000-04-11 | ASSUMED NAME CORP INITIAL FILING | 2000-04-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State