Search icon

COOKIE GENERATION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COOKIE GENERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2005 (20 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 3274490
ZIP code: 10901
County: New York
Place of Formation: New York
Principal Address: 7 E 35TH ST, 10C, NEW YORK, NY, United States, 10016
Address: 4 MILE ROAD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
STACEY M. BASS Agent 7 EAST 35TH STREET, 10C, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
COOKIE GENERATION INC. DOS Process Agent 4 MILE ROAD, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
STACEY M LEON Chief Executive Officer 7 E 35TH ST, 10C, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F21000002730
State:
FLORIDA

History

Start date End date Type Value
2021-05-20 2024-10-09 Address 4 MILE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2015-10-05 2024-10-09 Address 7 E 35TH ST, 10C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-10-31 2015-10-05 Address 7 E 35TH ST, 10C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-10-28 2021-05-20 Address 7 EAST 35TH STREET, 10C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-10-28 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241009002198 2024-10-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-08
210520060091 2021-05-20 BIENNIAL STATEMENT 2019-10-01
151005007263 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131023006264 2013-10-23 BIENNIAL STATEMENT 2013-10-01
091021002432 2009-10-21 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32718.00
Total Face Value Of Loan:
32718.00

Trademarks Section

Serial Number:
88427024
Mark:
BOOZY BROWNIES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2019-05-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BOOZY BROWNIES

Goods And Services

For:
Brownies in cocktail flavors
First Use:
2018-12-04
International Classes:
030 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32718
Current Approval Amount:
32718
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33176.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State