Name: | COOK STREET HOUSING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2005 (20 years ago) |
Entity Number: | 3280112 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2025-03-25 | Address | 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2019-05-01 | 2023-12-05 | Address | 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2008-11-13 | 2019-05-01 | Address | 316 DOUGLASS STREET, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2007-11-15 | 2008-11-13 | Address | 151 SEVENTH AVENUE, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2005-11-10 | 2007-11-15 | Address | 708 THIRD AVENUE 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325000476 | 2025-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-24 |
231205000525 | 2023-12-05 | BIENNIAL STATEMENT | 2023-11-01 |
230128000638 | 2023-01-28 | BIENNIAL STATEMENT | 2021-11-01 |
191104061457 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
190501000343 | 2019-05-01 | CERTIFICATE OF CHANGE | 2019-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State