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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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