COOK STREET MANAGERS LLC

Name: | COOK STREET MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2007 (18 years ago) |
Entity Number: | 3546429 |
ZIP code: | 12207 |
County: | Westchester |
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 |
---|---|---|---|
2023-07-17 | 2025-03-18 | Address | COOK STREET MANAGERS LLC, 589 SACKETT STREET 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2019-05-02 | 2023-07-17 | Address | COOK STREET MANAGERS LLC, 589 SACKETT STREET 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2010-05-07 | 2019-05-02 | Address | C/O DUNN DEVELOPMENT CORP, 316 DOUGLASS STREET 2ND FLR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2007-07-23 | 2010-05-07 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004314 | 2025-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-18 |
230717001945 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
230128000626 | 2023-01-28 | BIENNIAL STATEMENT | 2021-07-01 |
190715060202 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
190502000583 | 2019-05-02 | CERTIFICATE OF CHANGE | 2019-05-02 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State