Name: | SAMUEL COCKBURN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1970 (54 years ago) |
Entity Number: | 299488 |
ZIP code: | 10470 |
County: | Bronx |
Place of Formation: | New York |
Address: | P.O.BOX 44, 517 EAST 233RD STREET, BRONX, NY, United States, 10470 |
Principal Address: | 122 HUDSON AVE, PEESKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL COCKBURN | Chief Executive Officer | 122 HUDSON AVE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
SAMUEL COCKBURN & SONS, INC. | DOS Process Agent | P.O.BOX 44, 517 EAST 233RD STREET, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-31 | 2020-12-28 | Address | 122 HUDSON AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2005-01-10 | 2014-12-31 | Address | 122 HUDSON ST, PEESKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2005-01-10 | 2014-12-31 | Address | 122 HUDSON ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2005-01-10 | 2014-12-31 | Address | 122 HUDSON ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1996-12-30 | 2005-01-10 | Address | 517 E 233RD ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201228060134 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
161205006208 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141231006094 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
130104002187 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
101213002336 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State