Name: | COOK-SCEE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2007 (17 years ago) |
Entity Number: | 3576975 |
ZIP code: | 37659 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 336 GOLDENROD LN, JONESBOROUGH, TN, United States, 37659 |
Principal Address: | 336 Goldenrod Dr, Jonesborough, TN, United States, 37659 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COOK-SCEE ENTERPRISES, INC. | DOS Process Agent | 336 GOLDENROD LN, JONESBOROUGH, TN, United States, 37659 |
Name | Role | Address |
---|---|---|
ERIN E COOK | Chief Executive Officer | 336 GOLDENROD LN, JONESBOROUGH, TN, United States, 37659 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 119 W MAIN ST, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 336 GOLDENROD LN, JONESBOROUGH, TN, 37659, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-08-20 | Address | 336 GOLDENROD Dr, JONESBOROUGH, TN, 37659, USA (Type of address: Service of Process) |
2023-06-08 | 2023-06-08 | Address | 119 W MAIN ST, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-08 | 2024-08-20 | Address | 119 W MAIN ST, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer) |
2011-11-07 | 2023-06-08 | Address | 119 W MAIN ST, SACKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer) |
2011-11-07 | 2019-10-03 | Address | 20889 MORIN LANE N, SACKETS HARBOR, NY, 13685, USA (Type of address: Principal Executive Office) |
2009-10-06 | 2011-11-07 | Address | 119 W MAIN ST, SOCKETS HARBOR, NY, 13685, USA (Type of address: Chief Executive Officer) |
2009-10-06 | 2011-11-07 | Address | 20889 MAIN LN N, SACKETS HARBOR, NY, 13685, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820001500 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
230608004275 | 2023-06-08 | BIENNIAL STATEMENT | 2021-10-01 |
191003060196 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
131016006723 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111107002333 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
091006002272 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071005000597 | 2007-10-05 | CERTIFICATE OF INCORPORATION | 2007-10-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State