S. A. COOK & CO.

Name: | S. A. COOK & CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1908 (117 years ago) |
Date of dissolution: | 30 Mar 1990 |
Entity Number: | 28683 |
County: | Orleans |
Place of Formation: | New York |
Address: | NO STREET ADDRESS, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
S. A. COOK & CO. | DOS Process Agent | NO STREET ADDRESS, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1958-10-10 | 1962-07-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 142145 |
1942-12-29 | 1958-10-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 253395 |
1932-07-25 | 1942-12-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 750000 |
1926-04-22 | 1932-07-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1919-04-21 | 1926-04-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 700000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C124883-4 | 1990-03-30 | CERTIFICATE OF MERGER | 1990-03-30 |
B670403-2 | 1988-08-04 | ASSUMED NAME CORP INITIAL FILING | 1988-08-04 |
333865 | 1962-07-06 | CERTIFICATE OF AMENDMENT | 1962-07-06 |
126303 | 1958-10-10 | CERTIFICATE OF AMENDMENT | 1958-10-10 |
6406-112 | 1945-04-09 | CERTIFICATE OF AMENDMENT | 1945-04-09 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State