Name: | ONE TOUGH COOKIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2005 (20 years ago) |
Date of dissolution: | 09 Aug 2018 |
Entity Number: | 3205159 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 622 GREENWICH ST, #3E, NEW YORK, NY, United States, 10014 |
Principal Address: | 622 GREENWICH STREET, #3E, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 622 GREENWICH ST, #3E, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
GAIL DOSIK | Chief Executive Officer | 622 GREENWICH STREET, #3E, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-16 | 2022-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-05-16 | 2009-05-08 | Address | 622 GREENWICH ST. #3E, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180809000137 | 2018-08-09 | CERTIFICATE OF DISSOLUTION | 2018-08-09 |
090508002027 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
050516000516 | 2005-05-16 | CERTIFICATE OF INCORPORATION | 2005-05-16 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State