Name: | E. COOK & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2001 (24 years ago) |
Entity Number: | 2652924 |
ZIP code: | 33066 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3004 PORTOFINO ISLE, APT B1, COCONUT CREEK, FL, United States, 33066 |
Principal Address: | 14 JANET DR, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP R MISSIRLIAN | Chief Executive Officer | 3004 PORTOFINO ISLE, APT B1, COCONUT CREEK, FL, United States, 33066 |
Name | Role | Address |
---|---|---|
PHILIP R MISSIRLIAN | DOS Process Agent | 3004 PORTOFINO ISLE, APT B1, COCONUT CREEK, FL, United States, 33066 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-25 | 2013-06-12 | Address | 300R PORTOFINO ISLE, APT B1, COCONUT CREEK, FL, 33066, USA (Type of address: Chief Executive Officer) |
2007-08-06 | 2009-06-25 | Address | 562 SW LAKE CHARLES CIR, PORT ST LUCIE, FL, 34986, USA (Type of address: Chief Executive Officer) |
2003-06-03 | 2007-08-06 | Address | 1521 S.E. ARDELLA COURT, PORT ST LUCIE, FL, 34952, USA (Type of address: Chief Executive Officer) |
2001-06-21 | 2009-06-25 | Address | 14 JANET DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130612002281 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110713002501 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090625002475 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
070806002135 | 2007-08-06 | BIENNIAL STATEMENT | 2007-06-01 |
050815002336 | 2005-08-15 | BIENNIAL STATEMENT | 2005-06-01 |
030603002841 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010621000382 | 2001-06-21 | CERTIFICATE OF INCORPORATION | 2001-06-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State