Search icon

COOK-SCEE ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
COOK-SCEE ENTERPRISES, INC. DOS Process Agent 336 GOLDENROD LN, JONESBOROUGH, TN, United States, 37659

Chief Executive Officer

Name Role Address
ERIN E COOK Chief Executive Officer 336 GOLDENROD LN, JONESBOROUGH, TN, United States, 37659

History

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)

Filings

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