Search icon

L.P. COOK MONEY MANAGEMENT, LLC

Company Details

Name: L.P. COOK MONEY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2001 (24 years ago)
Date of dissolution: 05 Dec 2006
Entity Number: 2601337
ZIP code: 00017
County: New York
Place of Formation: Delaware
Address: GOVERNMENT SECURITIES, LLC, 100 PARK AVE., 30TH FL., NEW YORK, NY, United States, 00017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MR. ROBERT PETROCELLI C/O LANGDON P. COOK DOS Process Agent GOVERNMENT SECURITIES, LLC, 100 PARK AVE., 30TH FL., NEW YORK, NY, United States, 00017

History

Start date End date Type Value
2005-02-11 2006-12-05 Address 100 PARK AVE 22ND FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-02-12 2005-02-11 Address C/O ROBERT PETROCELLI, 100 PARK AVE 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-02-01 2006-12-05 Address 50 CHARLES LINDBERGH BLVD., SUITE 505, UNIONDALE, NY, 11553, USA (Type of address: Registered Agent)
2001-02-01 2003-02-12 Address 50 CHARLES LINDBERGH BLVD., STE. 505 ATTN:BOB E LEHMAN ESQ, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061205000684 2006-12-05 SURRENDER OF AUTHORITY 2006-12-05
050211002489 2005-02-11 BIENNIAL STATEMENT 2005-02-01
030212002228 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010713000628 2001-07-13 AFFIDAVIT OF PUBLICATION 2001-07-13
010713000630 2001-07-13 AFFIDAVIT OF PUBLICATION 2001-07-13
010201000894 2001-02-01 APPLICATION OF AUTHORITY 2001-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State