Name: | JOHN H. COOK, JR. PAINTING CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1971 (54 years ago) |
Entity Number: | 310786 |
ZIP code: | 14902 |
County: | Blank |
Place of Formation: | New York |
Address: | 150 LAKE ST, 1ST FL, ELMIRA, NY, United States, 14902 |
Principal Address: | 510 BALDWIN ST, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY J COOK | Chief Executive Officer | 510 BALDWIN ST, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
ATTORNEY RICHARD KEYSER | DOS Process Agent | 150 LAKE ST, 1ST FL, ELMIRA, NY, United States, 14902 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-24 | 2013-07-16 | Address | 510 BALDWIN ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
2005-09-06 | 2007-07-24 | Address | 510 BALDWIN ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office) |
2005-09-06 | 2007-07-24 | Address | 510 BALDWIN ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1997-07-16 | 2005-09-06 | Address | 510 BALDWIN ST, ELMIRA, NY, 14902, 1903, USA (Type of address: Principal Executive Office) |
1993-03-01 | 1997-07-16 | Address | 463 WEST CHURCH STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708060254 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170710006530 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150706006727 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130716006443 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110728002570 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State