Name: | ART AND COOK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2004 (20 years ago) |
Entity Number: | 3135724 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5601 1ST AVE 2ND FLOOR, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5601 1ST AVE 2ND FLOOR, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ALON BENISHAI | Agent | 5601 1ST AVE 2ND FLOOR, BROOKLYN, NY, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2025-03-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-11-20 | 2024-12-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-11-05 | 2024-11-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-11-22 | 2024-11-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-10-17 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2004-12-09 | 2023-10-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2004-12-09 | 2017-08-22 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2004-12-09 | 2017-08-22 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170822000430 | 2017-08-22 | CERTIFICATE OF CHANGE | 2017-08-22 |
111215000255 | 2011-12-15 | ERRONEOUS ENTRY | 2011-12-15 |
DP-1976103 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
041209000602 | 2004-12-09 | CERTIFICATE OF INCORPORATION | 2004-12-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6439447709 | 2020-05-01 | 0202 | PPP | 14-C 53rd St, Brooklyn, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1806953 | Patent | 2018-12-06 | consent | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | EVRIHOLDER PRODUCTS, LLC |
Role | Plaintiff |
Name | ART AND COOK INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-03-23 |
Termination Date | 2018-06-19 |
Section | 0145 |
Status | Terminated |
Parties
Name | EVRIHOLDER PRODUCTS, LLC |
Role | Plaintiff |
Name | ART AND COOK INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 2000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-03-23 |
Termination Date | 2017-11-27 |
Section | 1836 |
Sub Section | A |
Status | Terminated |
Parties
Name | ART AND COOK INC. |
Role | Plaintiff |
Name | HABER |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State