Search icon

E. COOK & ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PHILIP R MISSIRLIAN Chief Executive Officer 3004 PORTOFINO ISLE, APT B1, COCONUT CREEK, FL, United States, 33066

DOS Process Agent

Name Role Address
PHILIP R MISSIRLIAN DOS Process Agent 3004 PORTOFINO ISLE, APT B1, COCONUT CREEK, FL, United States, 33066

History

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)

Filings

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