Search icon

THE CITY COOK, INC.

Company Details

Name: THE CITY COOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2006 (19 years ago)
Entity Number: 3347083
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 760 WEST END AVENUE #12-E, NEW YORK, NY, United States, 10025
Principal Address: 760 WEST END AVENUE, 12E, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 WEST END AVENUE #12-E, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
KATHERINE A. MCDONOUGH Chief Executive Officer 760 WETS END AVENUE, 12E, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2008-04-23 2018-08-07 Address 58 WEST 58TH ST., APT. 28-C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-04-23 2018-08-07 Address 58 WEST 58TH ST, APT. 28-C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-04-11 2018-06-13 Address 475 PARK AVENUE SOUTH 25TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180807002035 2018-08-07 BIENNIAL STATEMENT 2018-04-01
180613000368 2018-06-13 CERTIFICATE OF CHANGE 2018-06-13
080423002478 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060411000449 2006-04-11 CERTIFICATE OF INCORPORATION 2006-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802432 Copyright 2018-03-19 voluntarily
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 1
Filing Date 2018-03-19
Termination Date 2018-06-01
Section 0101
Status Terminated

Parties

Name YANG
Role Plaintiff
Name THE CITY COOK, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State